Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE SANDPEBBLE BEACH CLUB CONDOMINIUM ASSOCIATION, INC.

Filing Information
757136 59-2200762 04/14/1981 FL ACTIVE
Principal Address
4800 NE SANDPEBBLE TRACE
STUART, FL 34996-8481

Changed: 04/28/2009
Mailing Address
C/O CASTLE GROUP
12270 SW 3rd Street
Suite 200
Plantatio, FL 33325

Changed: 02/27/2015
Registered Agent Name & Address Bender, Michael S
1200 Park Central Blvd South
Pompano Beach, FL 33064

Name Changed: 02/29/2016

Address Changed: 02/29/2016
Officer/Director Detail Name & Address

Title VP

Hite, Sharon F
2641 NE Ocean BLVD. #301
STUART, FL 34996

Title Treasurer

Lambert, Raymond
4680 NE Sandpebble Trace #404
STUART, FL 34996

Title se, Secretary

Goldstein, Kathleen
2641 NE Ocean Blvd #304
STUART, FL 34996

Title President

Beckwith, Nancy
2571 NE Ocean BLVD #404
STUART, FL 34996

Title Director

Parnell, Bruce F
4720 NE Sandpebble Trace #104
STUART, FL 34996

Annual Reports
Report YearFiled Date
2022 01/25/2022
2023 01/23/2023
2024 02/02/2024

Document Images
02/02/2024 -- ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
05/31/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/25/2022 -- ANNUAL REPORT View image in PDF format
03/16/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/26/2021 -- ANNUAL REPORT View image in PDF format
01/20/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
04/03/2019 -- ANNUAL REPORT View image in PDF format
01/24/2018 -- ANNUAL REPORT View image in PDF format
01/20/2017 -- ANNUAL REPORT View image in PDF format
02/29/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/21/2016 -- ANNUAL REPORT View image in PDF format
02/27/2015 -- ANNUAL REPORT View image in PDF format
03/20/2014 -- ANNUAL REPORT View image in PDF format
06/03/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
01/30/2012 -- ANNUAL REPORT View image in PDF format
02/03/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
06/17/2009 -- Reg. Agent Change View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
02/14/2008 -- ANNUAL REPORT View image in PDF format
02/23/2007 -- ANNUAL REPORT View image in PDF format
05/11/2006 -- Reg. Agent Change View image in PDF format
02/02/2006 -- ANNUAL REPORT View image in PDF format
03/08/2005 -- ANNUAL REPORT View image in PDF format
02/17/2004 -- ANNUAL REPORT View image in PDF format
02/03/2003 -- ANNUAL REPORT View image in PDF format
07/26/2002 -- Reg. Agent Change View image in PDF format
02/14/2002 -- ANNUAL REPORT View image in PDF format
01/23/2001 -- ANNUAL REPORT View image in PDF format
07/26/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
03/05/1998 -- ANNUAL REPORT View image in PDF format
02/27/1997 -- ANNUAL REPORT View image in PDF format
02/05/1996 -- ANNUAL REPORT View image in PDF format
02/01/1995 -- ANNUAL REPORT View image in PDF format