Search icon

SAWGRASS COMMERCE CENTER OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SAWGRASS COMMERCE CENTER 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: 11 Sep 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2005 (20 years ago)
Document Number: N02000006926
FEI/EIN Number 202306787

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

Address: c/o Forbes Hamilton Management Co, 4848 E. Irlo Bronson Memorial Hwy, St. Cloud, FL, 34771, US
Mail Address: Forbes Hamilton Management Co, 4898 E. Irlo Bronson Memorial Hwy, St Cloud, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS CRAIG Director 2850 S. FEDERAL HIGHWAY, DELRAY BEACH, FL, 33483
Caffarelli Kerry Director 2850 S Federal Hwy, Delray Beach, FL, 33483
Hoffman Randy Director 2850 S Federal Hwy, Delray Beach, FL, 33483
Forbes Hamilton Management Company Agent c/o Forbes Hamilton Management Co, St. Cloud, FL, 34771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-29 c/o Forbes Hamilton Management Co, 4848 E. Irlo Bronson Memorial Hwy, 2nd Floor, St. Cloud, FL 34771 -
CHANGE OF MAILING ADDRESS 2024-10-29 c/o Forbes Hamilton Management Co, 4848 E. Irlo Bronson Memorial Hwy, 2nd Floor, St. Cloud, FL 34771 -
REGISTERED AGENT NAME CHANGED 2024-10-29 Forbes Hamilton Management Company -
REGISTERED AGENT ADDRESS CHANGED 2024-10-29 c/o Forbes Hamilton Management Co, 4898 E. Irlo Bronson Memorial Hwy, Second Floor, St. Cloud, FL 34771 -
REINSTATEMENT 2005-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-29
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State