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 |
Name | Role |
---|---|
DUNLAP & SHIPMAN, P.A. | Agent |
Name | Role | Address |
---|---|---|
Votroubek, Robert | Director | 185 Grand Blvd., MIRAMAR BEACH, FL 32550 |
SCHOENFELD, MONTE | Director | 185 GRAND BLVD, MIRAMAR BEACH, FL 32550 |
Name | Role | Address |
---|---|---|
LARSON, RON | President | 185 Grand Blvd., Miramar Beach, FL 32550 |
Name | Role | Address |
---|---|---|
NEWMAN, REECE | Secretary | 185 Grand Blvd., MIRAMAR BEACH, FL 32550 |
Name | Role | Address |
---|---|---|
NEWMAN, REECE | Treasurer | 185 Grand Blvd., MIRAMAR BEACH, FL 32550 |
Name | Role | Address |
---|---|---|
Zampatti, Ricardo | Vice President | 185 Grand Blvd., MIRAMAR BEACH, FL 32550 |
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 |
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