Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SANDPIPER ISLE CONDOMINIUM ASSOCIATION, INC.

Filing Information
N95000002892 65-0651232 06/19/1995 FL ACTIVE AMENDED AND RESTATED ARTICLES 07/30/2012 NONE
Principal Address
C/O Gulf Breeze Management Services, Inc.
8910 Terrene Court
Ste. 200
Bonita Springs, FL 34135

Changed: 04/10/2020
Mailing Address
C/O Gulf Breeze Management Services, Inc.
8910 Terrene Court
Ste. 200
Bonita Springs, FL 34135

Changed: 04/10/2020
Registered Agent Name & Address WEIDNER, RALPH L, CAM
C/O Gulf Breeze Management Services, Inc.
8910 Terrene Court
Ste. 200
Bonita Springs, FL 34135

Name Changed: 04/28/2018

Address Changed: 04/10/2020
Officer/Director Detail Name & Address

Title Director, Secretary

RYAN, JOHN
C/O Gulf Breeze Management Services, Inc.
8910 Terrene Court
Ste. 200
Bonita Springs, FL 34135

Title Director, Treasurer

WOOLBERT, WILLARD
C/O Gulf Breeze Management Services, Inc.
8910 Terrene Court
Ste. 200
Bonita Springs, FL 34135

Title Director, VP

FROMELT, PAMELA K
C/O Gulf Breeze Management Services, Inc.
8910 Terrene Court
Ste. 200
Bonita Springs, FL 34135

Title VP, Director

Hartman, Larry
c/o Gulf Breeze Management Services, Inc.
8910 Terrene Court
Suite 200
Bonita Springs, FL 34135

Title President, Director

Dunderdale, John A.
c/o Gulf Breeze Management Services, Inc.
8910 Terrene Court
Suite 200
Bonita Springs, FL 34135

Annual Reports
Report YearFiled Date
2021 03/25/2021
2022 04/11/2022
2023 04/24/2023

Document Images
04/24/2023 -- ANNUAL REPORT View image in PDF format
04/11/2022 -- ANNUAL REPORT View image in PDF format
03/25/2021 -- ANNUAL REPORT View image in PDF format
04/10/2020 -- ANNUAL REPORT View image in PDF format
03/19/2019 -- ANNUAL REPORT View image in PDF format
04/28/2018 -- ANNUAL REPORT View image in PDF format
03/09/2017 -- ANNUAL REPORT View image in PDF format
03/24/2016 -- ANNUAL REPORT View image in PDF format
04/10/2015 -- ANNUAL REPORT View image in PDF format
04/16/2014 -- ANNUAL REPORT View image in PDF format
02/21/2013 -- ANNUAL REPORT View image in PDF format
07/30/2012 -- Amended and Restated Articles View image in PDF format
02/10/2012 -- ANNUAL REPORT View image in PDF format
03/28/2011 -- ANNUAL REPORT View image in PDF format
02/01/2010 -- ANNUAL REPORT View image in PDF format
03/11/2009 -- Amendment View image in PDF format
03/09/2009 -- ANNUAL REPORT View image in PDF format
03/24/2008 -- ANNUAL REPORT View image in PDF format
08/24/2007 -- Reg. Agent Change View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
02/06/2007 -- Reg. Agent Change View image in PDF format
05/02/2006 -- ANNUAL REPORT View image in PDF format
05/04/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
03/28/2000 -- ANNUAL REPORT View image in PDF format
06/24/1999 -- ANNUAL REPORT View image in PDF format
05/11/1998 -- ANNUAL REPORT View image in PDF format
06/13/1997 -- ANNUAL REPORT View image in PDF format
03/26/1996 -- ANNUAL REPORT View image in PDF format
06/19/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format