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 |
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 |
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 | - | - |
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