Search icon

THE COURTYARDS AT SANDY PINES PRESERVE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE COURTYARDS AT SANDY PINES PRESERVE HOMEOWNERS 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: 14 May 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Aug 1999 (26 years ago)
Document Number: N99000003017
FEI/EIN Number 593629250

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

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

Key Officers & Management

Name Role Address
KOROL LIVIA President PO BOX 100130, Palm Bay, FL, 32910
CULBERTSON HOLLY Vice President 1978 US HWY 1, Ste 106, Rockledge, FL, 32955
MICHEL MARY Treasurer 1978 US HWY 1, Ste 106, Rockledge, FL, 32955
MURO CHRIS Secretary 1978 US HWY 1, Ste 106, Rockledge, FL, 32955
MCKENY DALE Director 1978 US HWY 1, Ste 106, Rockledge, FL, 32955
Advanced Property Management of Central Fl Agent 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 -
CHANGE OF MAILING ADDRESS 2020-08-18 1978 US HWY 1, Ste 106, Rockledge, FL 32955 -
REGISTERED AGENT NAME CHANGED 2020-08-18 Advanced Property Management of Central Florida -
REGISTERED AGENT ADDRESS CHANGED 2020-08-18 1978 US HWY 1, Ste 106, Rockledge, FL 32955 -
AMENDMENT 1999-08-20 - -

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 Apr 2025

Sources: Florida Department of State