Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SANDY COVE CONDOMINIUM ASSOCIATION OF SEMINOLE, INC.

Filing Information
755305 59-2050866 11/26/1980 FL ACTIVE CANCEL ADM DISS/REV 10/13/2006 NONE
Principal Address
115 Maitland Ave
Altamonte Springs, FL 32701

Changed: 07/16/2023
Mailing Address
115 Maitland Ave
Altamonte Springs, FL 32701

Changed: 07/16/2023
Registered Agent Name & Address Vince, Marilyn
115 Maitland Ave
Altamonte Springs, FL 32701

Name Changed: 07/16/2023

Address Changed: 07/16/2023
Officer/Director Detail Name & Address

Title President

Streevey, Brian
115 Maitland Ave
Altamonte Springs, FL 32701

Title Secretary

Martemucci, Claire
115 Maitland Ave
Altamonte Springs, FL 32701

Title Treasurer

Shumard, Mark
115 Maitland Ave
Altamonte Springs, FL 32701

Title Director

Hagmann, Annette
115 Maitland Ave
Altamonte Springs, FL 32701

Title VP

Fieldman, Steven
115 Maitland Ave
Altamonte Springs, FL 32701

Annual Reports
Report YearFiled Date
2023 02/24/2023
2023 07/16/2023
2024 02/12/2024

Document Images
02/12/2024 -- ANNUAL REPORT View image in PDF format
07/16/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/24/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
04/15/2020 -- ANNUAL REPORT View image in PDF format
04/15/2019 -- ANNUAL REPORT View image in PDF format
04/26/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/30/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
03/28/2014 -- ANNUAL REPORT View image in PDF format
04/28/2013 -- ANNUAL REPORT View image in PDF format
03/30/2012 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
05/28/2010 -- ANNUAL REPORT View image in PDF format
04/06/2009 -- ANNUAL REPORT View image in PDF format
01/29/2008 -- ANNUAL REPORT View image in PDF format
05/04/2007 -- ANNUAL REPORT View image in PDF format
10/13/2006 -- REINSTATEMENT View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
02/03/2003 -- ANNUAL REPORT View image in PDF format
02/20/2002 -- ANNUAL REPORT View image in PDF format
03/26/2001 -- ANNUAL REPORT View image in PDF format
12/22/2000 -- Reg. Agent Resignation View image in PDF format
04/17/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
03/26/1998 -- ANNUAL REPORT View image in PDF format
05/09/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
03/06/1995 -- ANNUAL REPORT View image in PDF format