Search icon

SANDPIPER PLAZA, INC.

Company Details

Entity Name: SANDPIPER PLAZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Jan 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Oct 2005 (19 years ago)
Document Number: P03000010509
FEI/EIN Number 460518730
Address: 10782 S US #1, PORT ST LUCIE, FL, 34952
Mail Address: 2042 SE HANFORD ROAD, PORT ST LUCIE, FL, 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
SWANSON DEBRA L Agent 2042 SE HANFORD ROAD, PORT ST LUCIE, FL, 34952

President

Name Role Address
SWANSON DEBRA L President 10782 S US #1, PORT ST LUCIE, FL, 34952

Treasurer

Name Role Address
SWANSON DEBRA L Treasurer 10782 S US #1, PORT ST LUCIE, FL, 34952

Director

Name Role Address
SWANSON DEBRA L Director 10782 S US #1, PORT ST LUCIE, FL, 34952
SWANSON DOUGLAS RJr. Director 10782 S US #1, PORT ST LUCIE, FL, 34952
SWANSON DOUGLAS RIII Director 10782 S US #1, PORT ST LUCIE, FL, 34952
SWANSON CORISSA L Director 10782 S US #1, PORT ST LUCIE, FL, 34952
SWANSON KARL S Director 10782 S US #1, PORT ST LUCIE, FL, 34952
Swanson Emily L Director 10782 S US #1, PORT ST LUCIE, FL, 34952

Vice President

Name Role Address
SWANSON DOUGLAS RJr. Vice President 10782 S US #1, PORT ST LUCIE, FL, 34952

Secretary

Name Role Address
SWANSON CORISSA L Secretary 10782 S US #1, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2008-04-08 10782 S US #1, PORT ST LUCIE, FL 34952 No data
CANCEL ADM DISS/REV 2005-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State