Search icon

STERLING SANDS CONDOMINIUM OWNERS ASSOCIATION, INC.

Company Details

Entity Name: STERLING SANDS CONDOMINIUM OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Jul 1994 (31 years ago)
Document Number: N94000003642
FEI/EIN Number 59-3312374
Address: 1080 HWY 98 E, DESTIN, FL 32541
Mail Address: 185 Grand Blvd., MIRAMAR BEACH, FL 32550
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role
DUNLAP & SHIPMAN, P.A. Agent

Director

Name Role Address
Votroubek, Robert Director 185 Grand Blvd., MIRAMAR BEACH, FL 32550
SCHOENFELD, MONTE Director 185 GRAND BLVD, MIRAMAR BEACH, FL 32550

President

Name Role Address
LARSON, RON President 185 Grand Blvd., Miramar Beach, FL 32550

Secretary

Name Role Address
NEWMAN, REECE Secretary 185 Grand Blvd., MIRAMAR BEACH, FL 32550

Treasurer

Name Role Address
NEWMAN, REECE Treasurer 185 Grand Blvd., MIRAMAR BEACH, FL 32550

Vice President

Name Role Address
Zampatti, Ricardo Vice President 185 Grand Blvd., MIRAMAR BEACH, FL 32550

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-03 1080 HWY 98 E, DESTIN, FL 32541 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-24 2063 S. Cty. Hwy. 395, SANTA ROSA BEACH, FL 32459 No data
REGISTERED AGENT NAME CHANGED 2014-01-23 Dunlap & Shipman, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 1080 HWY 98 E, DESTIN, FL 32541 No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State