Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SANDPIPER AT THE CALIFORNIA CLUB CONDOMINIUM ASSOCIATION, INC.

Filing Information
747820 59-1993676 06/26/1979 FL ACTIVE AMENDMENT 03/09/2016 NONE
Principal Address
19961 N.E. 5TH COURT
MIAMI, FL 33179

Changed: 02/23/2006
Mailing Address
19961 N.E. 5TH COURT
MIAMI, FL 33179

Changed: 02/23/2006
Registered Agent Name & Address Sandpiper at the California Club condominium Asso.Inc.
19961 N.E. 5TH COURT
MIAMI, FL 33179

Name Changed: 02/27/2018

Address Changed: 02/27/2018
Officer/Director Detail Name & Address

Title PRESIDENT

DEE, JEANNE
19961 N.E. 5TH COURT
MIAMI, FL 33179

Title Secretary

ELIMELECH, RAPHAEL
19961 NE 5 CT
MIAMI, FL 33179

Title Treasurer

PASZTOR, GILBERT
19961 NE 5 CT
MIAMI, FL 33179

Title Director

RAINERMAN, ADRIENNE
19961 NE 5 CT
MIAMI, FL 33179

Title VICE PRESIDENT

COSTA, ROGER
19961 NE 5 CT
MIAMI, FL 33179

Title Director

CHUGH, SHEILA
19961 NE 5 CT
MIAMI, FL 33179

Title Director

MCINDOE, GARY
19961 NE 5 CT
MIAMI, FL 33179

Title Director

VAIBHAV N, SINGH
19961 NE 5TH CT
MIAMI, FL 33179

Title Director

SERGIO, BARBOSA
19961 NE 5 CT
MIAMI, FL 33179

Annual Reports
Report YearFiled Date
2023 02/02/2023
2023 07/20/2023
2024 01/18/2024

Document Images
01/18/2024 -- ANNUAL REPORT View image in PDF format
07/20/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/02/2023 -- ANNUAL REPORT View image in PDF format
02/02/2022 -- ANNUAL REPORT View image in PDF format
09/10/2021 -- AMENDED ANNUAL REPORT View image in PDF format
09/07/2021 -- AMENDED ANNUAL REPORT View image in PDF format
05/27/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/03/2021 -- ANNUAL REPORT View image in PDF format
04/12/2020 -- ANNUAL REPORT View image in PDF format
09/03/2019 -- Off/Dir Resignation View image in PDF format
08/19/2019 -- ANNUAL REPORT View image in PDF format
02/27/2018 -- ANNUAL REPORT View image in PDF format
02/10/2017 -- ANNUAL REPORT View image in PDF format
03/09/2016 -- Amendment View image in PDF format
02/19/2016 -- ANNUAL REPORT View image in PDF format
02/24/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
05/03/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
02/15/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
01/14/2008 -- ANNUAL REPORT View image in PDF format
02/18/2007 -- ANNUAL REPORT View image in PDF format
02/23/2006 -- ANNUAL REPORT View image in PDF format
03/23/2005 -- ANNUAL REPORT View image in PDF format
04/16/2004 -- ANNUAL REPORT View image in PDF format
05/27/2003 -- ANNUAL REPORT View image in PDF format
04/30/2002 -- ANNUAL REPORT View image in PDF format
04/17/2001 -- ANNUAL REPORT View image in PDF format
04/27/2000 -- ANNUAL REPORT View image in PDF format
05/04/1999 -- ANNUAL REPORT View image in PDF format
04/29/1998 -- ANNUAL REPORT View image in PDF format
04/09/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format
06/26/1979 -- Off/Dir Resignation View image in PDF format