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 |
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 |
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 |
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 | - | - |
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