Entity Name: | SAWGRASS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Sep 1973 (51 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Dec 2009 (15 years ago) |
Document Number: | 727467 |
FEI/EIN Number |
591534998
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 10033 Sawgrass Dr W, Ponte Vedra Beach, FL, 32082, US |
Address: | 10033 Sawgrass Drive West, PONTE VEDRA BCH, FL, 32082, US |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wendell Eric | President | 10033 Sawgrass Dr, PONTE VEDRA BCH, FL, 32082 |
Miller Susan | Secretary | 10033 Sawgrass Dr, PONTE VEDRA BCH, FL, 32082 |
O'Malley Michael | Director | 10033 Sawgrass Dr, PONTE VEDRA BCH, FL, 32082 |
Henry William | Vice President | 10033 Sawgrass Dr, PONTE VEDRA BCH, FL, 32082 |
Gates Vikkey | Director | 10033 Sawgrass Dr, PONTE VEDRA BCH, FL, 32082 |
Steinhoff David | Treasurer | 10033 Sawgrass Dr, PONTE VEDRA BCH, FL, 32082 |
Gunster Law | Agent | 1 Independent Drive Suite 2300, Jacksonville, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-11-12 | Gunster Law | - |
CHANGE OF MAILING ADDRESS | 2023-04-27 | 10033 Sawgrass Drive West, Suite 123, PONTE VEDRA BCH, FL 32082 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 1 Independent Drive Suite 2300, Jacksonville, FL 32202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-26 | 10033 Sawgrass Drive West, Suite 123, PONTE VEDRA BCH, FL 32082 | - |
AMENDMENT | 2009-12-23 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-12 |
ANNUAL REPORT | 2024-04-16 |
AMENDED ANNUAL REPORT | 2023-12-13 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-30 |
AMENDED ANNUAL REPORT | 2021-05-10 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-02-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State