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 |
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 |
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 | - | - |
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