Search icon

THE SAWGRASS PLAYERS CLUB ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE SAWGRASS PLAYERS CLUB 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: 26 Jun 1981 (44 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 26 Jul 1995 (30 years ago)
Document Number: 758935
FEI/EIN Number 592102120

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

Address: 4200 Marsh Landing Blvd, Jacksonville Beach, FL, 32250, US
Mail Address: 4200 Marsh Landing Blvd, Jacksonville Beach, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stearns Marc President 8136 Seven Mile Dr., PONTE VEDRA BEACH, FL, 32082
Guillette Adam Secretary 6019 Bridgewater Circle, PONTE VEDRA BEACH, FL, 32082
Welsh Timothy Vice President 1153 Creeks Edge Ct, Ponte Vedra Beach, FL, 32082
Dettmer Maurice Treasurer 4404 Cypress Creek Drive, Ponte Vedra Beach, FL, 32082
Richland Harold Agent 4200 Marsh Landing Blvd, Jacksonville Beach, FL, 32250

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-15 Richland, Harold -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 4200 Marsh Landing Blvd, #200, Jacksonville Beach, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 4200 Marsh Landing Blvd, #200, Jacksonville Beach, FL 32250 -
CHANGE OF MAILING ADDRESS 2019-04-26 4200 Marsh Landing Blvd, #200, Jacksonville Beach, FL 32250 -
AMENDED AND RESTATEDARTICLES 1995-07-26 - -
AMENDMENT 1989-05-12 - -
AMENDMENT 1986-12-31 - -
REINSTATEMENT 1986-12-30 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-05
AMENDED ANNUAL REPORT 2019-08-22
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State