Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
SAND CASTLE I ASSOCIATION, INC.
Filing Information
728937
59-1561279
02/26/1974
FL
ACTIVE
REINSTATEMENT
12/15/1997
Principal Address
Changed: 06/20/1988
20000 GULF BLVD.
INDIAN SHORES, FL 33785
INDIAN SHORES, FL 33785
Changed: 06/20/1988
Mailing Address
Changed: 01/30/2009
C/O RICHARD C. COMMONS, P.A.
901 N HERCULES AVENUE SUITE A
CLEARWATER, FL 33765
901 N HERCULES AVENUE SUITE A
CLEARWATER, FL 33765
Changed: 01/30/2009
Registered Agent Name & Address
COMMONS, RICHARD CPA
Name Changed: 04/13/2011
Address Changed: 04/13/2011
901 NORTH HERCULES AVENUE
SUITE A
CLEARWATER, FL 33765
SUITE A
CLEARWATER, FL 33765
Name Changed: 04/13/2011
Address Changed: 04/13/2011
Officer/Director Detail
Name & Address
Title Director
Stout, Kent
Title President
Boza, Gerald
Title Director
Craig, Ian
Title Director
Ford, Douglas
Title Treasurer
Reeves, Lenore
Title Director
Wissman, Diane
Title Director
Stout, Kent
6 Sherburne Road
Wetborough, MA 01581
Wetborough, MA 01581
Title President
Boza, Gerald
9902 Lone Tree Lane
Tampa, FL 33618
Tampa, FL 33618
Title Director
Craig, Ian
2293 Barrister Place Oakville
Ontario Canada L6M 3C4
Oakville, OC
Ontario Canada L6M 3C4
Oakville, OC
Title Director
Ford, Douglas
6222 Iroquois Court
Odessa, FL 33556
Odessa, FL 33556
Title Treasurer
Reeves, Lenore
15 Gristmill Drive
Stafford, VA 22554
Stafford, VA 22554
Title Director
Wissman, Diane
14025 Yacht Club Blvd
Seminole, FL 33776
Seminole, FL 33776
Annual Reports
Report Year | Filed Date |
2022 | 04/18/2022 |
2023 | 04/13/2023 |
2024 | 04/17/2024 |
Document Images