Search icon

SANDPIPER GREENS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SANDPIPER GREENS 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: 13 Sep 1995 (30 years ago)
Document Number: N95000004356
FEI/EIN Number 650644198

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
RAGLAND RITA Director C/O Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135
Barrath Paul Vice President C/O Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135
WEIDNER RALPH Agent C/O Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135
Galvin Patricia Director C/O Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135
Cummins James Director C/O Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-24 C/O Gulf Breeze Management Services, Inc., 8910 Terrene Court, Ste. 200, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2020-03-24 C/O Gulf Breeze Management Services, Inc., 8910 Terrene Court, Ste. 200, Bonita Springs, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-24 C/O Gulf Breeze Management Services, Inc., 8910 Terrene Court, Ste. 200, Bonita Springs, FL 34135 -
REGISTERED AGENT NAME CHANGED 2019-05-30 WEIDNER, RALPH -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-06-29
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-05-30
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State