Search icon

THE MOORINGS OF SAND KEY HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE MOORINGS OF SAND KEY 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: 22 Jul 1994 (31 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Oct 2006 (19 years ago)
Document Number: N94000003626
FEI/EIN Number 593270255

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

Mail Address: 1621 Sand Key Estates Court, Clearwater Beach, FL, 33767, US
Address: Isle of Sand Key Condominium, Conference R, 1621 Guld Blvd, Clearwater Beach, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Craig Adams Director 194 Sand Key Estates Drive, Clearwater Beach, FL, 337672959
Plumb Raymond Agent 1621 Sand Key Estates Court, Clearwater Beach, FL, 33767
Hamilton Richard President 1632 Sand Key Estates Court, Clearwater Beach, FL, 337672959
Plumb Raymond Vice President 1621 Sand Key Estates Court, Clearwater Beach, FL, 337672959
Waters Sheryl Treasurer 1629 Sand Key Estates Court, Clearwater Beach, FL, 337672959
Peter Schuster Secretary 1616 Sand Key Estates Court, Clearwater Beach, FL, 337672959

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-31 Isle of Sand Key Condominium, Conference Room, 1621 Guld Blvd, Clearwater Beach, FL 33767 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-31 c/o Associa Gulf Coast, 9887 4th Street N, Suite 104, St. Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2025-01-31 Associa Gulf Coast -
CHANGE OF PRINCIPAL ADDRESS 2024-09-11 Isle of Sand Key Condominium, Conference Room, 1621 Guld Blvd, Clearwater Beach, FL 33767 -
CANCEL ADM DISS/REV 2006-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2000-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
AMENDMENT 1994-12-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
AMENDED ANNUAL REPORT 2024-09-11
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State