Search icon

SUGAR SPRING ASSOCIATION TWO, INC. - Florida Company Profile

Company Details

Entity Name: SUGAR SPRING ASSOCIATION TWO, 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: 23 Mar 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2022 (3 years ago)
Document Number: 746439
FEI/EIN Number 591907914

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

Address: c/o Property Management Partners, 6635 W Commercial Blvd, Tamarac, FL, 33319, US
Mail Address: c/o Property Management Partners, 6635 W Commercial Blvd, Tamarac, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROPERTY MANAGEMENT PARTNERS, INC. Agent -
SPOTTS DWIGHT L President 6635 W Commercial Blvd., Tamarac, FL, 33319
Williams Jean Director 6635 W Commercial Blvd., Tamarac, FL, 33319
DAWKINS Sherine Treasurer 6635 W Commercial Blvd, Tamarac, FL, 33319

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 c/o Property Management Partners, 6635 W Commercial Blvd, 200, Tamarac, FL 33319 -
CHANGE OF MAILING ADDRESS 2024-04-30 c/o Property Management Partners, 6635 W Commercial Blvd, 200, Tamarac, FL 33319 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 c/o Property Management Partners, 6635 W Commercial Blvd, 200, Tamarac, FL 33319 -
REINSTATEMENT 2022-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-04-30 Property Management Partners -
REINSTATEMENT 2012-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
REINSTATEMENT 2022-04-29
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-08-07
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State