Search icon

SANDPIPER COVE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SANDPIPER COVE 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: 16 Apr 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Jun 1995 (30 years ago)
Document Number: N48447
FEI/EIN Number 650329069

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

Address: c/o CN Enterprises, Inc., P.O. Box 880216, Port Saint Lucie, FL, 34988, US
Mail Address: c/o CN Enterprises, Inc., P.O. Box 880216, Port Saint Lucie, FL, 34988, US
ZIP code: 34988
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAND DAVID Treasurer c/o CN Enterprises, Inc., Port Saint Lucie, FL, 34988
Woerner Larry Director c/o CN Enterprises, Inc., Port Saint Lucie, FL, 34988
McLaughlin Edward President c/o CN Enterprises, Inc., Port Saint Lucie, FL, 34988
Moscowitz Gary Vice President c/o CN Enterprises, Inc., Port Saint Lucie, FL, 34988
D'Ambrose Chris Secretary c/o CN Enterprises, Inc., Port Saint Lucie, FL, 34988
WASSERSTEIN, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-19 Wasserstein P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 301 Yamato Rd, Suite #2199, Boca Raton, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 c/o CN Enterprises, Inc., P.O. Box 880216, Port Saint Lucie, FL 34988 -
CHANGE OF MAILING ADDRESS 2023-04-27 c/o CN Enterprises, Inc., P.O. Box 880216, Port Saint Lucie, FL 34988 -
NAME CHANGE AMENDMENT 1995-06-07 SANDPIPER COVE HOMEOWNERS ASSOCIATION, INC. -
NAME CHANGE AMENDMENT 1994-04-27 SANDHILL EAST HOMEOWNERS ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State