Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

SANDPIPER VILLAS CO-OP APTS INC

Filing Information
814575 59-0975531 07/16/1960 DE ACTIVE AMENDMENT 04/10/2017 NONE
Principal Address
1130 VENETIAN WAY
MGMT OFFICE
MIAMI, FL 33139

Changed: 03/24/2012
Mailing Address
1130 VENETIAN WAY
MGMT OFFICE
MIAMI, FL 33139

Changed: 03/24/2012
Registered Agent Name & Address Carlos F Martin, PA
2525 Ponce de Leon Boulevard
Suite 300
CORAL GABLES, FL 33134

Name Changed: 11/01/2018

Address Changed: 11/01/2018
Officer/Director Detail Name & Address

Title VP

MACIAS, MARCOS
1130 VENETIAN WAY
MGMT OFFICE
MIAMI, FL 33139

Title Director

Oduber, Monika
1130 VENETIAN WAY
MGMT OFFICE
MIAMI, FL 33139

Title Director

Perez, Jose L
1130 VENETIAN WAY
MGMT OFFICE
MIAMI, FL 33139

Title President

Garber, Christopher
1130 VENETIAN WAY
MGMT OFFICE
MIAMI, FL 33139

Title Treasurer

Perez, Arebys
1130 VENETIAN WAY
MGMT OFFICE
MIAMI, FL 33139

Title Secretary

Londono, Jessica
1130 VENETIAN WAY
MGMT OFFICE
MIAMI, FL 33139

Title Director

Hartshorn, Jennifer
1130 VENETIAN WAY
MGMT OFFICE
MIAMI, FL 33139

Annual Reports
Report YearFiled Date
2023 01/25/2023
2024 03/08/2024
2024 05/20/2024

Document Images
05/20/2024 -- AMENDED ANNUAL REPORT View image in PDF format
03/08/2024 -- ANNUAL REPORT View image in PDF format
07/07/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/25/2023 -- ANNUAL REPORT View image in PDF format
03/03/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
01/14/2021 -- ANNUAL REPORT View image in PDF format
01/29/2020 -- ANNUAL REPORT View image in PDF format
03/29/2019 -- ANNUAL REPORT View image in PDF format
11/01/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/24/2018 -- ANNUAL REPORT View image in PDF format
04/10/2017 -- Amendment View image in PDF format
01/25/2017 -- ANNUAL REPORT View image in PDF format
03/01/2016 -- ANNUAL REPORT View image in PDF format
04/26/2015 -- ANNUAL REPORT View image in PDF format
11/16/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/31/2014 -- ANNUAL REPORT View image in PDF format
03/17/2013 -- ANNUAL REPORT View image in PDF format
03/24/2012 -- ANNUAL REPORT View image in PDF format
02/25/2011 -- ANNUAL REPORT View image in PDF format
05/01/2010 -- ANNUAL REPORT View image in PDF format
08/26/2009 -- ANNUAL REPORT View image in PDF format
09/08/2008 -- Reg. Agent Change View image in PDF format
01/30/2008 -- ANNUAL REPORT View image in PDF format
10/29/2007 -- ANNUAL REPORT View image in PDF format
09/17/2007 -- Off/Dir Resignation View image in PDF format
03/19/2007 -- ANNUAL REPORT View image in PDF format
03/28/2006 -- ANNUAL REPORT View image in PDF format
08/10/2005 -- Amendment View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
02/24/2003 -- ANNUAL REPORT View image in PDF format
02/03/2002 -- ANNUAL REPORT View image in PDF format
05/18/2001 -- ANNUAL REPORT View image in PDF format
03/31/2000 -- ANNUAL REPORT View image in PDF format
08/04/1999 -- Reg. Agent Change View image in PDF format
02/17/1999 -- ANNUAL REPORT View image in PDF format
09/11/1998 -- ANNUAL REPORT View image in PDF format
08/13/1996 -- ANNUAL REPORT View image in PDF format