Search icon

SAND PEBBLE POINTE MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SAND PEBBLE POINTE MASTER 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: 14 Feb 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 May 2005 (20 years ago)
Document Number: N36686
FEI/EIN Number 592999794

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

Address: 6454 Ridge Rd, PORT RICHEY, FL, 34668, US
Mail Address: PO BOX 1407, PORT RICHEY, FL, 34673, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Darville Don dir PO BOX 1407, PORT RICHEY, FL, 34673
Rogers Charlie tre PO BOX 1407, PORT RICHEY, FL, 34673
Hatfield John Pre PO BOX 1407, PORT RICHEY, FL, 34673
Hill Jared vp PO BOX 1407, PORT RICHEY, FL, 34673
Piette Diane sec PO BOX 1407, PORT RICHEY, FL, 34673
Syraski MARYANN Agent 6454 Ridge Rd, PORT RICHEY, FL, 34668
Teixeira Alan dir PO BOX 1407, PORT RICHEY, FL, 34673

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000057708 SAND PEBBLE POINT RV PARK ACTIVE 2024-05-01 2029-12-31 - 4650 BAY BLVD, 1027, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-02-22 Syraski, MARYANN -
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 6454 Ridge Rd, PORT RICHEY, FL 34668 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 6454 Ridge Rd, PORT RICHEY, FL 34668 -
CHANGE OF MAILING ADDRESS 2009-04-17 6454 Ridge Rd, PORT RICHEY, FL 34668 -
AMENDMENT 2005-05-10 - -
AMENDMENT 1992-05-06 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-30
Off/Dir Resignation 2017-09-20
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State