Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SANDY COVE 3 ASSOCIATION, INC.

Filing Information
725866 59-1706447 03/20/1973 FL ACTIVE
Principal Address
3701 SOUTH OSPREY AVENUE
SARASOTA, FL 34239

Changed: 04/11/2023
Mailing Address
3701 SOUTH OSPREY AVENUE
SARASOTA, FL 34239

Changed: 04/11/2023
Registered Agent Name & Address LAW OFFICES OF KEVIN WELLS & PAUL OLAH, P.A.
3277 FRUITVILLE ROAD, BLD B
SARASOTA, FL 34237

Name Changed: 04/11/2023

Address Changed: 04/11/2023
Officer/Director Detail Name & Address

Title President

LOBZUN, REBECCA
3701 SOUTH OSPREY AVENUE
SARASOTA, FL 34239

Title Secretary

TIMOTHY, YOCUM
3701 SOUTH OSPREY AVENUE
SARASOTA, FL 34239

Title Treasurer

EDWARDS, JOYCE
3701 SOUTH OSPREY AVENUE
SARASOTA, FL 34239

Title Director

KANDLER, MARY
3701 SOUTH OSPREY AVENUE
SARASOTA, FL 34239

Title VP

LUCHSINGER, FRANK
3701 SOUTH OSPREY AVENUE
SARASOTA, FL 34239

Annual Reports
Report YearFiled Date
2022 03/23/2022
2023 04/11/2023
2024 03/12/2024

Document Images
03/12/2024 -- ANNUAL REPORT View image in PDF format
04/11/2023 -- ANNUAL REPORT View image in PDF format
03/23/2022 -- ANNUAL REPORT View image in PDF format
03/01/2021 -- ANNUAL REPORT View image in PDF format
03/23/2020 -- ANNUAL REPORT View image in PDF format
03/07/2019 -- ANNUAL REPORT View image in PDF format
04/12/2018 -- ANNUAL REPORT View image in PDF format
03/13/2017 -- ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
02/04/2015 -- ANNUAL REPORT View image in PDF format
03/27/2014 -- ANNUAL REPORT View image in PDF format
05/01/2013 -- ANNUAL REPORT View image in PDF format
04/04/2012 -- ANNUAL REPORT View image in PDF format
02/28/2011 -- ANNUAL REPORT View image in PDF format
04/16/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
03/03/2008 -- ANNUAL REPORT View image in PDF format
04/19/2007 -- ANNUAL REPORT View image in PDF format
02/10/2006 -- ANNUAL REPORT View image in PDF format
03/02/2005 -- ANNUAL REPORT View image in PDF format
03/09/2004 -- ANNUAL REPORT View image in PDF format
03/10/2003 -- ANNUAL REPORT View image in PDF format
02/20/2002 -- ANNUAL REPORT View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
04/19/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
09/14/1998 -- Reg. Agent Change View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
05/19/1997 -- ANNUAL REPORT View image in PDF format
04/10/1996 -- ANNUAL REPORT View image in PDF format
04/13/1995 -- ANNUAL REPORT View image in PDF format