Entity Name: | SUGAR TREE I PROPERTY OWNERS' 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: | 01 Mar 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 2013 (11 years ago) |
Document Number: | N01742 |
FEI/EIN Number |
592480892
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1325 NORTHWOOD BLVD, COLONY POINT MOBILE HOME PARK, SEBRING, FL, 33870, US |
Mail Address: | 1325 NORTHWOOD BLVD, COLONY POINT MOBILE HOME PARK, SEBRING, FL, 33870 |
ZIP code: | 33870 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARNER Mary L | President | 7012 WOOSTER PIKE, CINCINNATI, OH, 45227 |
GARNER Mary L | Director | 7012 WOOSTER PIKE, CINCINNATI, OH, 45227 |
Morreale Joseph | DIre | 1304 Briaridge Circle N., Sebring, FL, 33870 |
GARNER Charles R | Secretary | 7012 WOOSTER PIKE, CINCINNATI, OH, 45227 |
GARNER Charles R | Treasurer | 7012 WOOSTER PIKE, CINCINNATI, OH, 45227 |
GARNER Charles R | Director | 7012 WOOSTER PIKE, CINCINNATI, OH, 45227 |
MEZER STEVEN H | Agent | Becker& Poliakoff, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-01-08 | 1325 NORTHWOOD BLVD, COLONY POINT MOBILE HOME PARK, SEBRING, FL 33870 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-08-21 | Becker& Poliakoff, 1511 N. Westshore Boulevard, Suite 1000, TAMPA, FL 33607 | - |
REINSTATEMENT | 2013-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2010-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2001-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 2000-10-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2000-10-26 | MEZER, STEVEN H | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-06 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-08-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State