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 |
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 | - |
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. | - |
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