Search icon

SANDPIPER ISLE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SANDPIPER ISLE CONDOMINIUM 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: 19 Jun 1995 (30 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 30 Jul 2012 (13 years ago)
Document Number: N95000002892
FEI/EIN Number 650651232

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

Address: C/O Gulf Breeze Management Services, Inc., 8910 Terrene Court, Bonita Springs, FL, 34135, US
Mail Address: C/O Gulf Breeze Management Services, Inc., 8910 Terrene Court, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dunderdale John President C/O Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135
Hartman Larry Vice President C/O Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135
FROMELT PAMELA K Vice President C/O Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135
Ryan John T Secretary c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135
Siegrist Michael Treasurer c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135
WEIDNER RALPH LCAM Agent C/O Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-10 C/O Gulf Breeze Management Services, Inc., 8910 Terrene Court, Ste. 200, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2020-04-10 C/O Gulf Breeze Management Services, Inc., 8910 Terrene Court, Ste. 200, Bonita Springs, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-10 C/O Gulf Breeze Management Services, Inc., 8910 Terrene Court, Ste. 200, Bonita Springs, FL 34135 -
REGISTERED AGENT NAME CHANGED 2018-04-28 WEIDNER, RALPH L, CAM -
AMENDED AND RESTATEDARTICLES 2012-07-30 - -
AMENDMENT 2009-03-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State