Entity Name: | SUGARLOAF MOUNTAIN TOWN 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: | 10 Jul 2006 (19 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 19 Dec 2016 (8 years ago) |
Document Number: | N06000007277 |
FEI/EIN Number |
205452997
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4327 S Highway 27, Ste 408, Clermont, FL, 34711, US |
Mail Address: | 4327 S Highway 27, Ste 408, Clermont, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ATMOS LIVING MANAGEMENT GROUP, LLC | Agent | - |
Young Matt | Director | 4327 S Highway 27, Ste 408, Clermont, FL, 34711 |
Byer Mike | Secretary | 4327 S Highway 27, Ste 408, Clermont, FL, 34711 |
Cuarta Matt | Director | 4327 S Highway 27, Ste 408, Clermont, FL, 34711 |
Byer Mike | Director | 4327 S Highway 27, Ste 408, Clermont, FL, 34711 |
Byer Mike | Treasurer | 4327 S Highway 27, Ste 408, Clermont, FL, 34711 |
Young Matt | President | 4327 S Highway 27, Ste 408, Clermont, FL, 34711 |
Cuarta Matt | Vice President | 4327 S Highway 27, Ste 408, Clermont, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-26 | Atmos Living Management Group LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-15 | 4327 S Highway 27, Ste 408, Clermont, FL 34711 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | 4327 S Highway 27, Ste 408, Clermont, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2024-04-15 | 4327 S Highway 27, Ste 408, Clermont, FL 34711 | - |
AMENDED AND RESTATEDARTICLES | 2016-12-19 | - | - |
REINSTATEMENT | 2016-07-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2006-08-28 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-05-01 |
AMENDED ANNUAL REPORT | 2022-08-15 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State