Entity Name: | SANDALWOOD PARK HOMEOWNERS, 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: | 09 Aug 1999 (26 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 09 Aug 1999 (26 years ago) |
Document Number: | N99000004697 |
FEI/EIN Number |
542453973
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O RealManage, PO Box 803555, Dallas, TX, 75380, US |
Address: | C/O RealManage, 458 N Tamiami Trail, Osprey, FL, 34229, US |
ZIP code: | 34229 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Reed Larry | Vice President | C/O RealManage, Osprey, FL, 34229 |
Mazzara Peter | Treasurer | C/O RealManage, Osprey, FL, 34229 |
Oberdick Rick | Director | C/O RealManage, Osprey, FL, 34229 |
Greene Butch | Director | C/O RealManage, Osprey, FL, 34229 |
Zabel Robert L | Secretary | C/O RealManage, Osprey, FL, 34229 |
GORDON SCOTT E | Agent | LUTZ, BOBO, & TELFAIR, SARASOTA, FL, 34236 |
Monier David L | President | C/O RealManage, Osprey, FL, 34229 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | C/O RealManage, 458 N Tamiami Trail, Osprey, FL 34229 | - |
CHANGE OF MAILING ADDRESS | 2024-04-03 | C/O RealManage, 458 N Tamiami Trail, Osprey, FL 34229 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-05 | LUTZ, BOBO, & TELFAIR, TWO N TAMIAMI TRL STE 500, SARASOTA, FL 34236 | - |
REGISTERED AGENT NAME CHANGED | 2008-03-03 | GORDON, SCOTT EESQ | - |
CONVERSION | 1999-08-09 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS H08603. CONVERSION NUMBER 900000024179 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-30 |
AMENDED ANNUAL REPORT | 2022-07-27 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 01 May 2025
Sources: Florida Department of State