Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SANDY POINTE OF MANATEE COUNTY CONDOMINIUM ASSOCIATION, INC.

Filing Information
N16783 65-0496718 09/12/1986 FL ACTIVE
Principal Address
4301 32nd St W
A-20
Suite 200
Bradenton, FL 34205

Changed: 04/13/2022
Mailing Address
4301 32nd St W
A-20
Suite 200
Bradenton, FL 34205

Changed: 04/13/2022
Registered Agent Name & Address BECKER & POLIAKOFF, P.A.
12140 CARISSA COMMERCE COURT
SUITE 200
FORT MYERS, FL 33966

Name Changed: 12/04/2023

Address Changed: 12/04/2023
Officer/Director Detail Name & Address

Title VP

Pace , MICHAEL
4301 32nd St W
A-20
Suite 200
Bradenton, FL 34205

Title Director

ADEMA, VICKI
4301 32nd St W
A-20
Suite 200
Bradenton, FL 34205

Title Treasurer

ZARAKAS, LOUIS
1001 Riverside Drive Ste 200
Palmetto, FL 34221

Title President

Scharroo, Andre
4301 32nd St W
A-20
Suite 200
Bradenton, FL 34205

Title Director

Nodelman, Alex
4301 32nd St W
A-20
Suite 200
Bradenton, FL 34205

Annual Reports
Report YearFiled Date
2022 04/13/2022
2023 03/22/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
12/04/2023 -- Reg. Agent Change View image in PDF format
03/22/2023 -- ANNUAL REPORT View image in PDF format
04/13/2022 -- ANNUAL REPORT View image in PDF format
05/03/2021 -- ANNUAL REPORT View image in PDF format
10/27/2020 -- AMENDED ANNUAL REPORT View image in PDF format
05/06/2020 -- ANNUAL REPORT View image in PDF format
02/25/2019 -- ANNUAL REPORT View image in PDF format
04/09/2018 -- ANNUAL REPORT View image in PDF format
03/30/2017 -- ANNUAL REPORT View image in PDF format
04/22/2016 -- ANNUAL REPORT View image in PDF format
03/20/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
03/09/2013 -- ANNUAL REPORT View image in PDF format
04/07/2012 -- ANNUAL REPORT View image in PDF format
04/06/2011 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
04/19/2008 -- ANNUAL REPORT View image in PDF format
04/28/2007 -- ANNUAL REPORT View image in PDF format
01/02/2007 -- Reg. Agent Resignation View image in PDF format
05/02/2006 -- ANNUAL REPORT View image in PDF format
02/25/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
05/27/2003 -- ANNUAL REPORT View image in PDF format
06/19/2002 -- ANNUAL REPORT View image in PDF format
08/20/2001 -- ANNUAL REPORT View image in PDF format
04/24/2000 -- ANNUAL REPORT View image in PDF format
05/04/1999 -- ANNUAL REPORT View image in PDF format
05/11/1998 -- ANNUAL REPORT View image in PDF format
05/06/1997 -- ANNUAL REPORT View image in PDF format
04/12/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format