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 |
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 | - |
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 | - | - |
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