Search icon

SANDY POINTE II OF MANATEE COUNTY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SANDY POINTE II OF MANATEE COUNTY 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: 04 Dec 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2019 (6 years ago)
Document Number: N96000000105
FEI/EIN Number 650704352

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

Address: 2389 E. Venice Avenue, Venice, FL, 34292, US
Mail Address: 2389 E. Venice Avenue, Venice, FL, 34292, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIGNATURE ONE, LLC Agent -
SMITH DAVID President 2389 E. Venice Avenue, Venice, FL, 34292
Smyth Burke Treasurer 2389 E. Venice Avenue, Venice, FL, 34292
Kleinschmidt Steven Director 2389 E. Venice Avenue, Venice, FL, 34292
White Nancy Secretary 2389 E. Venice Avenue, Venice, FL, 34292
Edgerle Brett Vice President 2389 E. Venice Avenue, Venice, FL, 34292

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 2389 E. Venice Avenue, #440, Venice, FL 34292 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 2389 E. Venice Avenue, #440, Venice, FL 34292 -
CHANGE OF MAILING ADDRESS 2024-04-29 2389 E. Venice Avenue, #440, Venice, FL 34292 -
REGISTERED AGENT NAME CHANGED 2024-04-29 Signature One -
REINSTATEMENT 2019-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2002-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-10-11
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State