Search icon

SANDSPUR COMPOUND HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: SANDSPUR COMPOUND HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 02 Mar 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jun 1996 (29 years ago)
Document Number: N30961
FEI/EIN Number 65-0271340
Address: 3255 Duck Avenue, Apt 7, Key West, FL 33040
Mail Address: 3255 Duck Avenue, Apt 7, Key West, FL 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
Gillespie, Christopher Dillon Agent 3255 Duck Avenue, Apt 7, Key West, FL 33040

President

Name Role Address
Bolander, Lorri President 3255 Duck Avenue, Apt 6 Key West, FL 33040

Vice President

Name Role Address
Curtis, Timothy Vice President 3255 Duck Avenue, Apt 8 Key West, FL 33040

Treasurer

Name Role Address
Gillespie, Christopher Treasurer 3255 Duck Avenue, Apt 7 Key West, FL 33040

Secretary

Name Role Address
Canizaes, Clyde Secretary 3255 Duck Avenue, Apt 4 Key West, FL 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-30 3255 Duck Avenue, Apt 7, Key West, FL 33040 No data
CHANGE OF MAILING ADDRESS 2025-01-30 3255 Duck Avenue, Apt 7, Key West, FL 33040 No data
REGISTERED AGENT NAME CHANGED 2025-01-30 Gillespie, Christopher Dillon No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-30 3255 Duck Avenue, Apt 7, Key West, FL 33040 No data
AMENDMENT 1996-06-17 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State