Entity Name: | SANDY COVE TOWNHOMES 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: | 22 Dec 1989 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Feb 2015 (10 years ago) |
Document Number: | N35775 |
FEI/EIN Number |
650165967
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 75000 OVERSEAS HWY, ISLAMORADA, FL, 33036, US |
Mail Address: | 75000 OVERSEAS HWY, ISLAMORADA, FL, 33036, US |
ZIP code: | 33036 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dunson Les | President | 75000 Overseas Highway, Islamorada, FL, 33036 |
Long William | Vice President | 75000 Overseas Highway, Islamorda, FL, 33036 |
NEWBY-LONG TRINA | Treasurer | 75000 Overseas Highway, Islamorada, FL, 33036 |
NEWBY-LONG TRINA | Agent | 75000 Overseas Highway, Islamorada, FL, 33036 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-01-29 | 75000 Overseas Highway, Unit #3, Islamorada, FL 33036 | - |
CHANGE OF MAILING ADDRESS | 2016-01-26 | 75000 OVERSEAS HWY, ISLAMORADA, FL 33036 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-26 | NEWBY-LONG, TRINA | - |
REINSTATEMENT | 2015-02-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2005-02-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-04-20 | 75000 OVERSEAS HWY, ISLAMORADA, FL 33036 | - |
REINSTATEMENT | 1995-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-05 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-31 |
AMENDED ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-03-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State