Search icon

SUGAR CREEK COUNTRY CLUB ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUGAR CREEK COUNTRY 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: 21 May 1982 (43 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 18 Apr 2014 (11 years ago)
Document Number: 763395
FEI/EIN Number 650038483

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

Address: 3333 26TH AVE E, BRADENTON, FL, 34208, US
Mail Address: 3333 26TH AVE E, BRADENTON, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Becker & Poliakoff PA Agent 1819 Main Street, SARASOTA, FL, 34236
Cook Teresa Treasurer 3333 26th Ave East, Bradenton, FL, 34208
Geertsema John President 3333 26TH AVE E lot#1272, BRADENTON, FL, 34208
Huizinga Ralph Vice President 3333 26TH AVE E Lot 1029, BRADENTON, FL, 34208
Wenzel Lawrency Director 3333 26th Ave. E Lot 1182, Bradenton, FL, 34208
Hartman Robert Director 3333 26TH AVE EAST, BRADENTON, FL, 34208
Gringhuis Wilma Secretary 3333 26TH AVE EAST, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-05 Becker & Poliakoff PA -
REGISTERED AGENT ADDRESS CHANGED 2019-03-05 1819 Main Street, SUITE 905, SARASOTA, FL 34236 -
AMENDED AND RESTATEDARTICLES 2014-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-12 3333 26TH AVE E, BRADENTON, FL 34208 -
CHANGE OF MAILING ADDRESS 2011-04-12 3333 26TH AVE E, BRADENTON, FL 34208 -
MERGER 2004-08-06 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000049723
AMENDMENT AND NAME CHANGE 1996-03-18 SUGAR CREEK COUNTRY CLUB ASSOCIATION, INC. -
AMENDMENT 1986-12-31 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-08
AMENDED ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2016-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State