Search icon

SUGAR BEACH OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUGAR BEACH OWNER'S 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: 21 Sep 1973 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Oct 2014 (11 years ago)
Document Number: 727517
FEI/EIN Number 591469171

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8727 THOMAS DR, PANAMA CITY BEACH, FL, 32408
Mail Address: 8727 THOMAS DR, PANAMA CITY BEACH, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH THOMAS President 4778 Henricks Drive, Forrest Park, GA, 30297
BUSH ABE Vice President 428 Greensboro Road, Eatonton, GA, 31024
Crook Donna Secretary 4821 Lenora Church Road, Snellville, GA, 30039
MATTHEWS MARTHA Director 1612 Crook Road, Minter, AL, 36761
GOBBLE ANDREW Treasurer 4459 North County Road 67, Skipperville, AL, 36374
WIGLEY WESLEY Director 36 Pine Court, Carrollton, GA, 30117
BURG LAW, PA Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-21 BURG LAW, PA -
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 215 Harrison Ave, Panama City, FL 32401 -
CHANGE OF MAILING ADDRESS 2018-04-17 8727 THOMAS DR, PANAMA CITY BEACH, FL 32408 -
AMENDMENT 2014-10-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 8727 THOMAS DR, PANAMA CITY BEACH, FL 32408 -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-03-09
AMENDED ANNUAL REPORT 2019-09-12
ANNUAL REPORT 2019-02-28
AMENDED ANNUAL REPORT 2018-09-20
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-22

Date of last update: 03 Jun 2025

Sources: Florida Department of State