Search icon

SANDPIPER BEACH CLUB CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SANDPIPER BEACH CLUB CONDOMINIUM 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: 16 Jun 1989 (36 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 26 Apr 2017 (8 years ago)
Document Number: N32850
FEI/EIN Number 592586813

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6414 MIDNIGHT PASS RD, SARASOTA, FL, 34242, US
Mail Address: 6414 MIDNIGHT PASS RD, SARASOTA, FL, 34242, US
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHEAT LEN Director 4125 OZARK AVE., NORTH PORT, FL, 34287
Poindexter Randy Vice President 5423 Sunset Falls Dr., Apo;;o Beach, FL, 33572
Poindexter Randy Director 5423 Sunset Falls Dr., Apo;;o Beach, FL, 33572
Schlegel Jack Vice President 340 S. Palm Ave., Sarasota, FL, 34236
Schlegel Jack Director 340 S. Palm Ave., Sarasota, FL, 34236
MITCHELL PEGGY Director 7453 PALMER GLEN CIRCLE, SARASOTA, FL, 34238
MITCHELL PEGGY Treasurer 7453 PALMER GLEN CIRCLE, SARASOTA, FL, 34238
Irish Linda Secretary 4411 Bee Ridge Rd., Sarasota, FL, 34233
Oberle Doug Agent 6414 Midnight Pass Rd., SARASOTA, FL, 34242
WHEAT LEN President 4125 OZARK AVE., NORTH PORT, FL, 34287

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2017-04-26 - -
REGISTERED AGENT NAME CHANGED 2016-03-11 Oberle, Doug -
REGISTERED AGENT ADDRESS CHANGED 2016-03-11 6414 Midnight Pass Rd., SARASOTA, FL 34242 -
AMENDMENT 2013-12-02 - -
CHANGE OF PRINCIPAL ADDRESS 1997-03-19 6414 MIDNIGHT PASS RD, SARASOTA, FL 34242 -
CHANGE OF MAILING ADDRESS 1997-03-19 6414 MIDNIGHT PASS RD, SARASOTA, FL 34242 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-28
AMENDED ANNUAL REPORT 2022-10-05
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-26
Amended and Restated Articles 2017-04-26
ANNUAL REPORT 2017-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State