Entity Name: | SANDPIPER ISLE 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: | 05 Nov 1990 (34 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 09 Jun 2015 (10 years ago) |
Document Number: | N40647 |
FEI/EIN Number |
650314654
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8770 GRASSY ISLE TRAIL, LAKE WORTH, FL, 33467, US |
Mail Address: | 8770 GRASSY ISLE TRAIL, LAKE WORTH, FL, 33467, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Postle Ken | President | SANDPIPER ISLE, LAKE WORTH, FL, 33467 |
Karner Vicky | Treasurer | 8770 GRASSY ISLE TRAIL, LAKE WORTH, FL, 33467 |
Anagnostopoulos John | Vice President | SANDPIPER ISLE, LAKE WORTH, FL, 33467 |
Rivera Richard | Director | SANDPIPER ISLE, LAKE WORTH, FL, 33467 |
SCHOEN RORI | Secretary | 8770 GRASSY ISLE TRAIL, LAKE WORTH, FL, 33467 |
SJW LAW GROUP, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-11-04 | 8770 GRASSY ISLE TRAIL, LAKE WORTH, FL 33467 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-04 | 12300 SOUTH SHORE BLVD., SUITE 202, WELLINGTON, FL 33413 | - |
REGISTERED AGENT NAME CHANGED | 2024-11-04 | SJW LAW GROUP, PLLC | - |
CHANGE OF MAILING ADDRESS | 2024-11-04 | 8770 GRASSY ISLE TRAIL, LAKE WORTH, FL 33467 | - |
AMENDED AND RESTATEDARTICLES | 2015-06-09 | - | - |
AMENDED AND RESTATEDARTICLES | 2007-06-14 | - | - |
RESTATED ARTICLES | 2006-12-15 | - | - |
AMENDMENT | 1999-04-29 | - | - |
AMENDMENT | 1997-01-21 | - | - |
Name | Date |
---|---|
Reg. Agent Change | 2024-11-04 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State