Entity Name: | SANDSPUR COMPOUND HOMEOWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
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 |
650271340
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3255 Duck Avenue, Apt 7, Key West, FL, 33040, US |
Mail Address: | 3255 Duck Avenue, Apt 7, Key West, FL, 33040, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bolander Lorri | President | 3255 Duck Avenue, Key West, FL, 33040 |
Curtis Timothy | Vice President | 3255 Duck Avenue, Key West, FL, 33040 |
Gillespie Christopher | Treasurer | 3255 Duck Avenue, Key West, FL, 33040 |
Gillespie Christopher D | Agent | 3255 Duck Avenue, Key West, FL, 33040 |
Canizaes Clyde | Secretary | 3255 Duck Avenue, Key West, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-30 | 3255 Duck Avenue, Apt 7, Key West, FL 33040 | - |
CHANGE OF MAILING ADDRESS | 2025-01-30 | 3255 Duck Avenue, Apt 7, Key West, FL 33040 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-30 | Gillespie, Christopher Dillon | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-30 | 3255 Duck Avenue, Apt 7, Key West, FL 33040 | - |
AMENDMENT | 1996-06-17 | - | - |
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: 01 May 2025
Sources: Florida Department of State