Search icon

SUGARLOAF PARK CONDOMINIUM APARTMENTS, PHASE ONE, INC. - Florida Company Profile

Company Details

Entity Name: SUGARLOAF PARK CONDOMINIUM APARTMENTS, PHASE ONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Aug 1974 (51 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: 730503
FEI/EIN Number 592038306

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

Address: 6314 MOSELEY ST., HOLLYWOOD, FL, 33024, US
Mail Address: 6314 MOSELEY ST., HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLTON, RON President 6314 MOSELEY ST, HOLLYWOOD, FL
BOLTON, RON Director 6314 MOSELEY ST, HOLLYWOOD, FL
KELLEY, PHIL Vice President 6312 MOSELEY ST, HOLLYWOOD, FL, 33024
KELLEY, PHIL Secretary 6312 MOSELEY ST, HOLLYWOOD, FL, 33024
KELLEY, PHIL Director 6312 MOSELEY ST, HOLLYWOOD, FL, 33024
HALL WENDY Treasurer 6304 MOSELEY ST, HOLLYWOOD, FL, 33024
HALL WENDY Director 6304 MOSELEY ST, HOLLYWOOD, FL, 33024
BOLTON RONALD L Agent 6314 MOSLEY STREET, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2001-04-30 6314 MOSLEY STREET, HOLLYWOOD, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-30 6314 MOSELEY ST., HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2001-04-30 6314 MOSELEY ST., HOLLYWOOD, FL 33024 -
REINSTATEMENT 1998-03-09 - -
REGISTERED AGENT NAME CHANGED 1998-03-09 BOLTON, RONALD L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1992-07-28 - -
NAME CHANGE AMENDMENT 1979-11-05 SUGARLOAF PARK CONDOMINIUM APARTMENTS, PHASE ONE, INC. -

Documents

Name Date
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-09-20
ANNUAL REPORT 1999-03-23
REINSTATEMENT 1998-03-09
ANNUAL REPORT 1996-06-18
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State