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 |
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 |
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 | - | - |
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