Search icon

THE SUGAR MILL ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE SUGAR MILL 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: 24 Apr 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Sep 2024 (7 months ago)
Document Number: 752176
FEI/EIN Number 592057217

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

Address: 100 CLUB HOUSE CIRCLE, NEW SMYRNA BEACH, FL, 32168, US
Mail Address: 100 CLUB HOUSE CIRCLE, NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Case Roz MAIN 958 Beach Fern Court, NEW SMYRNA BEACH, FL, 32168
SCHILSKY MICHAEL SECU 1009 STAGGERBUSH PLACE, NEW SMYRNA BEACH, FL, 32168
Tyrrell Maureen DESI 431 Gleneagles Drive, New Smyrna Beach, FL, 32168
Bruce David Secretary 228 Live Oak Lane, New Smyrna Beach, FL, 32168
HYSON KEVIN President 693 ST. ANDREWS CIRCLE, NEW SMYRNA BEACH, FL, 32168
ROMANIELLO PAUL Treasurer 960 BEACH FERN COURT, NEW SMYRNA BEACH, FL, 32168
CORONADO LAW GROUP, PLLC Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2024-09-17 - -
REGISTERED AGENT NAME CHANGED 2021-04-19 CORONADO LAW GROUP, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2017-06-28 221 N CAUSEWAY STE A, NEW SMYRNA BEACH, FL 32169 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-16 100 CLUB HOUSE CIRCLE, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF MAILING ADDRESS 2010-03-16 100 CLUB HOUSE CIRCLE, NEW SMYRNA BEACH, FL 32168 -
AMENDMENT 1999-03-08 - -
AMENDMENT 1994-08-25 - -

Documents

Name Date
Amendment 2024-09-17
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-05
Reg. Agent Change 2017-06-28
ANNUAL REPORT 2017-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State