Search icon

SUGARLOAF MOUNTAIN TOWN ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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