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 |
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 |
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 | - | - |
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