Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CONDOMINIUM OWNERS ASSOCIATION OF SAND CAY, INC.

Filing Information
737015 59-1692143 10/11/1976 FL ACTIVE AMENDED AND RESTATED ARTICLES 01/16/2018 NONE
Principal Address
4725 GULF OF MEXICO DRIVE
LONGBOAT KEY, FL 34228

Changed: 02/24/1988
Mailing Address
4725 GULF OF MEXICO DRIVE
LONGBOAT KEY, FL 34228

Changed: 02/24/1988
Registered Agent Name & Address Icard, Merrill, Cullis, Timm, Furen, & Ginsburg, P.A.
2033 Main Street, Suite 600
SARASOTA, FL 34237

Name Changed: 02/14/2019

Address Changed: 02/14/2019
Officer/Director Detail Name & Address

Title Director

Hamilton, Lori
4725 Gulf of Mexico DR
LONGBOAT KEY, FL 34228

Title TD

Castrovinci, Thomas
4725 GULF OF MEXICO DRIVE
LONGBOAT KEY, FL 34228

Title Director

Asche, Phil
4725 GULF OF MEXICO DRIVE
LONGBOAT KEY, FL 34228

Title VP Secretary

Gallagher, Betsy
4725 GULF OF MEXICO DRIVE
LONGBOAT KEY, FL 34228

Title President

DAMMANN, STEVE
4725 GULF OF MEXICO DRIVE
LONGBOAT KEY, FL 34228

Title D

Lepczky, Tim
4725 GULF OF MEXICO DRIVE
LONGBOAT KEY, FL 34228

Title Director

Butera, Steve
4725 GULF OF MEXICO DR
LONGBOAT KEY, FL 342282129

Annual Reports
Report YearFiled Date
2022 01/24/2022
2023 01/21/2023
2024 02/08/2024

Document Images
02/08/2024 -- ANNUAL REPORT View image in PDF format
01/21/2023 -- ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
02/14/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- Amended and Restated Articles View image in PDF format
01/09/2018 -- ANNUAL REPORT View image in PDF format
02/24/2017 -- ANNUAL REPORT View image in PDF format
02/21/2017 -- Reg. Agent Change View image in PDF format
07/18/2016 -- Reg. Agent Change View image in PDF format
01/28/2016 -- ANNUAL REPORT View image in PDF format
07/08/2015 -- Reg. Agent Change View image in PDF format
02/26/2015 -- ANNUAL REPORT View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
03/23/2012 -- ANNUAL REPORT View image in PDF format
03/21/2011 -- Amendment View image in PDF format
03/14/2011 -- ANNUAL REPORT View image in PDF format
07/01/2010 -- Reg. Agent Change View image in PDF format
06/16/2010 -- ANNUAL REPORT View image in PDF format
06/26/2009 -- ANNUAL REPORT View image in PDF format
03/31/2008 -- ANNUAL REPORT View image in PDF format
01/24/2007 -- ANNUAL REPORT View image in PDF format
04/05/2006 -- ANNUAL REPORT View image in PDF format
02/08/2005 -- ANNUAL REPORT View image in PDF format
04/22/2004 -- ANNUAL REPORT View image in PDF format
02/03/2003 -- ANNUAL REPORT View image in PDF format
02/04/2002 -- ANNUAL REPORT View image in PDF format
01/25/2001 -- ANNUAL REPORT View image in PDF format
02/07/2000 -- ANNUAL REPORT View image in PDF format
01/21/1999 -- ANNUAL REPORT View image in PDF format
01/29/1998 -- ANNUAL REPORT View image in PDF format
03/21/1997 -- ANNUAL REPORT View image in PDF format
03/07/1996 -- ANNUAL REPORT View image in PDF format
06/15/1995 -- ANNUAL REPORT View image in PDF format