Search icon

SAND PEBBLES OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SAND PEBBLES OWNER'S 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: 25 Jul 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Apr 2010 (15 years ago)
Document Number: N96000003935
FEI/EIN Number NOT APPLICABLE

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

Address: 3705 SCENIC HWY 98, #1, DESTIN, FL, 32541, US
Mail Address: 1074 HOUSTON MILL RD NE, ATLANTA, GA, 30329, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gingher Robert President 1074 Houston Mill Rd., Atlanta, GA, 30329
Pellatiro Shannon Secretary 3333 Aspen Grove Drive, Franklin, TN, 37067
Grimes Michael Director 105 Greenpointe Way, Carrollton, GA, 30117
Denman Cynthia Director 20293 Highway 16 South, Franklinton, LA, 70438
Santamour Darlene Director 1300 27th Place, S., Birmingham, AL, 35205
Gingher Robert Preside Agent 3705 SCENIC HIGHWAY 98 #1, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-20 Gingher , Robert, President -
CHANGE OF MAILING ADDRESS 2023-01-28 3705 SCENIC HWY 98, #1, DESTIN, FL 32541 -
NAME CHANGE AMENDMENT 2010-04-22 SAND PEBBLES OWNER'S ASSOCIATION, INC. -
REGISTERED AGENT ADDRESS CHANGED 2006-01-23 3705 SCENIC HIGHWAY 98 #1, DESTIN, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 2005-09-05 3705 SCENIC HWY 98, #1, DESTIN, FL 32541 -
CANCEL ADM DISS/REV 2004-06-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State