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 |
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 |
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 | - | - |
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