Search icon

ISLES OF SUGAR MILL ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ISLES OF SUGAR MILL 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: 19 Apr 2007 (18 years ago)
Document Number: N07000003981
FEI/EIN Number 208928911

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

Address: C/o CAM Pros of Florida LLC, 1648 Taylor Rd # 115, Port Orange, FL, 32128, US
Mail Address: C/o CAM Pros of Florida LLC, 1648 Taylor Rd # 115, Port Orange, FL, 32128, US
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Matcham John Vice President C/o CAM Pros of Florida LLC, Port Orange, FL, 32128
MANNING LESLIE President C/o CAM Pros of Florida LLC, Port Orange, FL, 32128
Hart Jennifer Director C/o CAM Pros of Florida LLC, Port Orange, FL, 32128
Rice Amanda Secretary C/o CAM Pros of Florida LLC, Port Orange, FL, 32128
Bennett Brad Treasurer C/o CAM Pros of Florida LLC, Port Orange, FL, 32128
Simonette Laura Agent C/o CAM Pros of Florida LLC, Port Orange, FL, 32128

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 C/o CAM Pros of Florida LLC, 1648 Taylor Rd # 115, Port Orange, FL 32128 -
CHANGE OF MAILING ADDRESS 2023-04-28 C/o CAM Pros of Florida LLC, 1648 Taylor Rd # 115, Port Orange, FL 32128 -
REGISTERED AGENT NAME CHANGED 2023-04-28 Simonette, Laura -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 C/o CAM Pros of Florida LLC, 1648 Taylor Rd # 115, Port Orange, FL 32128 -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-10-15
AMENDED ANNUAL REPORT 2021-04-26
Reg. Agent Resignation 2021-03-26
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State