Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
SANDS POINT CONDOMINIUM II, INC.
Filing Information
736064
59-1725394
06/10/1976
FL
ACTIVE
AMENDMENT
08/24/2009
NONE
Principal Address
Changed: 04/04/2024
c/o Next Generation Management
13790 NW 4th St
Suite 102
Sunrise, FL 33325
13790 NW 4th St
Suite 102
Sunrise, FL 33325
Changed: 04/04/2024
Mailing Address
Changed: 04/04/2024
c/o Next Generation Management
13790 NW 4th St
Suite 102
Sunrise, FL 33325
13790 NW 4th St
Suite 102
Sunrise, FL 33325
Changed: 04/04/2024
Registered Agent Name & Address
Otto, Charles, Esq.
Name Changed: 04/05/2017
Address Changed: 04/05/2017
2699 Stirling Rd
Suite C207
Hollywood, FL 33312
Suite C207
Hollywood, FL 33312
Name Changed: 04/05/2017
Address Changed: 04/05/2017
Officer/Director Detail
Name & Address
Title VP
FRIEDMAN, MITCHELL
Title Asst. Secretary
Hunter, Sidney
Title Treasurer
Jones, Clinton
Title President
Petgrave, Richard
Title Secretary
Ehrhart, Brian
Title VP
FRIEDMAN, MITCHELL
c/o Next Generation Management
13790 NW 4th St
Suite 102
Sunrise, FL 33325
13790 NW 4th St
Suite 102
Sunrise, FL 33325
Title Asst. Secretary
Hunter, Sidney
c/o Next Generation Management
13790 NW 4th St
Suite 102
Sunrise, FL 33325
13790 NW 4th St
Suite 102
Sunrise, FL 33325
Title Treasurer
Jones, Clinton
c/o Next Generation Management
13790 NW 4th St
Suite 102
Sunrise, FL 33325
13790 NW 4th St
Suite 102
Sunrise, FL 33325
Title President
Petgrave, Richard
c/o Next Generation Management
13790 NW 4th St
Suite 102
Sunrise, FL 33325
13790 NW 4th St
Suite 102
Sunrise, FL 33325
Title Secretary
Ehrhart, Brian
c/o Next Generation Management
13790 NW 4th St
Suite 102
Sunrise, FL 33325
13790 NW 4th St
Suite 102
Sunrise, FL 33325
Annual Reports
Report Year | Filed Date |
2022 | 02/21/2022 |
2023 | 01/25/2023 |
2024 | 04/04/2024 |
Document Images