Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SANDY LANE MASTER ASSOCIATION, INC.

Filing Information
N04000008689 42-1643633 09/08/2004 FL ACTIVE AMENDED AND RESTATED ARTICLES 01/25/2019 NONE
Principal Address
2397 COLLINS AVE
MIAMI BEACH, FL 33139

Changed: 03/24/2017
Mailing Address
2335 COLLINS AVE
MASTER MGMT OFFICE
MIAMI BEACH, FL 33139

Changed: 01/28/2019
Registered Agent Name & Address KOPELOWIZ OSTROW
ATTN: JOSHUA KRUT, ESQ.
1 W. LAS OLAS BLVD., STE. 500
FORT LAUDERDALE, FL 33301

Name Changed: 05/28/2020

Address Changed: 05/28/2020
Officer/Director Detail Name & Address

Title PRESIDENT, DIRECTOR

CONTRACTOR, RAJ
600 BRICKELL AVE
SUITE 1720
MIAMI, FL 33131

Title VP, DIRECTOR

LIZARRALDE, ANDRES
2335 COLLINS AVENUE
MGMT OFFICE
MIAMI BEACH, FL 33139

Title SECRETARY, TREASURE, DIRECTOR

ROCK, MICHAEL
600 BRICKELL AVE
SUITE 1720
MIAMI, FL 33131

Title GENERAL MANAGER

RIPOLL, PEDRO
2335 COLLINS AVENUE
MGMT OFFICE
MIAMI BEACH, FL 33193

Annual Reports
Report YearFiled Date
2023 02/23/2023
2023 07/06/2023
2024 02/07/2024

Document Images
02/07/2024 -- ANNUAL REPORT View image in PDF format
07/06/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/23/2023 -- ANNUAL REPORT View image in PDF format
03/04/2022 -- ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
05/28/2020 -- Reg. Agent Change View image in PDF format
02/14/2020 -- ANNUAL REPORT View image in PDF format
03/05/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/28/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/25/2019 -- Amended and Restated Articles View image in PDF format
01/11/2019 -- ANNUAL REPORT View image in PDF format
05/07/2018 -- ANNUAL REPORT View image in PDF format
03/24/2017 -- ANNUAL REPORT View image in PDF format
03/22/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
08/14/2015 -- Amendment View image in PDF format
03/25/2015 -- ANNUAL REPORT View image in PDF format
03/07/2014 -- ANNUAL REPORT View image in PDF format
02/20/2013 -- ANNUAL REPORT View image in PDF format
01/18/2013 -- Reg. Agent Change View image in PDF format
02/10/2012 -- ANNUAL REPORT View image in PDF format
12/15/2011 -- Amendment View image in PDF format
04/01/2011 -- ANNUAL REPORT View image in PDF format
04/08/2010 -- ADDRESS CHANGE View image in PDF format
01/29/2010 -- Amendment View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
10/13/2009 -- ANNUAL REPORT View image in PDF format
03/31/2009 -- ANNUAL REPORT View image in PDF format
10/01/2008 -- REINSTATEMENT View image in PDF format
07/17/2007 -- ANNUAL REPORT View image in PDF format
06/25/2007 -- Amendment View image in PDF format
09/12/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
09/08/2004 -- Off/Dir Resignation View image in PDF format
09/08/2004 -- Domestic Non-Profit View image in PDF format