Search icon

SUGAR MILL COUNTRY CLUB, INC. - Florida Company Profile

Company Details

Entity Name: SUGAR MILL COUNTRY CLUB, 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: 27 Jan 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Apr 1991 (34 years ago)
Document Number: 756074
FEI/EIN Number 592085808

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

Address: 100 CLUBHOUSE CIRCLE, NEW SMYRNA BCH, FL, 32168
Mail Address: 100 CLUBHOUSE CIRCLE, NEW SMYRNA BCH, FL, 32168
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kolodinsky Richard H Secretary 1305 North Atlantic Avenue, New Smyrna Bea, New Smyrna Beach, FL, 32169
Skinner Mike President 2674 Old Smyrna Trail, New Smyrna Beach, FL, 32168
Zafian Raymond Treasurer 413 Gleneagles Drive, New Smyrna Beach, FL, 32168
Zafian Raymond Vice President 413 Gleneagles Drive, New Smyrna Beach, FL, 32168
Tyrrell Jeffrey Director 431 Gleneagles Drive, NEW SMYRNA BEACH, FL, 32168
Collins Mark H Director 1108 Loch Lomond Court, New Smyrna Beach, FL, 32168
HITCHNER LORI A Agent 100 CLUBHOUSE CIR., NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-01-09 100 CLUBHOUSE CIRCLE, NEW SMYRNA BCH, FL 32168 -
CHANGE OF PRINCIPAL ADDRESS 2008-10-06 100 CLUBHOUSE CIRCLE, NEW SMYRNA BCH, FL 32168 -
REGISTERED AGENT NAME CHANGED 2008-10-06 HITCHNER, LORI A -
REGISTERED AGENT ADDRESS CHANGED 2008-10-06 100 CLUBHOUSE CIR., NEW SMYRNA BEACH, FL 32168 -
AMENDMENT 1991-04-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State