Search icon

THE COURTYARDS AT SANDY PINES PRESERVE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: THE COURTYARDS AT SANDY PINES PRESERVE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 May 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Aug 1999 (25 years ago)
Document Number: N99000003017
FEI/EIN Number 593629250
Address: 1978 US HWY 1, Ste 106, Rockledge, FL, 32955, US
Mail Address: 1978 US HWY 1, Ste 106, Rockledge, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Advanced Property Management of Central Fl Agent 1978 US HWY 1, Ste 106, Rockledge, FL, 32955

President

Name Role Address
KOROL LIVIA President PO BOX 100130, Palm Bay, FL, 32910

Vice President

Name Role Address
CULBERTSON HOLLY Vice President 1978 US HWY 1, Ste 106, Rockledge, FL, 32955

Treasurer

Name Role Address
MICHEL MARY Treasurer 1978 US HWY 1, Ste 106, Rockledge, FL, 32955

Secretary

Name Role Address
MURO CHRIS Secretary 1978 US HWY 1, Ste 106, Rockledge, FL, 32955

Director

Name Role Address
MCKENY DALE Director 1978 US HWY 1, Ste 106, Rockledge, FL, 32955

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-08-18 1978 US HWY 1, Ste 106, Rockledge, FL 32955 No data
CHANGE OF MAILING ADDRESS 2020-08-18 1978 US HWY 1, Ste 106, Rockledge, FL 32955 No data
REGISTERED AGENT NAME CHANGED 2020-08-18 Advanced Property Management of Central Florida No data
REGISTERED AGENT ADDRESS CHANGED 2020-08-18 1978 US HWY 1, Ste 106, Rockledge, FL 32955 No data
AMENDMENT 1999-08-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-30
AMENDED ANNUAL REPORT 2020-08-18
ANNUAL REPORT 2020-01-24
Reg. Agent Change 2019-08-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State