Search icon

SUGAR TREE I PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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