Search icon

SAWMILL RESORT HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SAWMILL RESORT HOMEOWNERS 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 Sep 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jul 2014 (11 years ago)
Document Number: N10000008549
FEI/EIN Number 273447960

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

Address: 21710 US HIGHWAY 98, DADE CITY, FL, 33523
Mail Address: 21710 US HIGHWAY 98, DADE CITY, FL, 33523, US
ZIP code: 33523
County: Pasco
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300QZO71HSKV9FA62 N10000008549 US-FL GENERAL ACTIVE 2010-09-10

Addresses

Legal C/O Katzman Chandler, Attorneys, 1500 NW 62nd St, Suite 408, Ft. Lauderdale, US-FL, US, 33309
Headquarters 21710 US Highway 98, Dade City, US-FL, US, 33523

Registration details

Registration Date 2022-06-09
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-06-09
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As N10000008549

Key Officers & Management

Name Role Address
Williams Phyllis President 21710 US HWY 98, DADE CITY, FL, 33523
Thomson Michael Treasurer 21710 US HWY 98, DADE CITY, FL, 33523
Renner Dan Vice President 21710 US HIGHWAY 98, DADE CITY, FL, 33523
Cochran Craig Secretary 21710 US HIGHWAY 98, DADE CITY, FL, 33523
Katzman Chandler, Attorneys Agent 1500 NW 62nd St, Ft. Lauderdale, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000062724 FLORIDA CAMPLAND EXPIRED 2011-06-22 2016-12-31 - 21710 U.S. HWY 98, DADE CITY, FL, 33523
G11000062725 FLORIDA CAMPLAND, INC. EXPIRED 2011-06-22 2016-12-31 - 21710 U.S. HWY 98, DADE CITY, FL, 33523
G11000062722 LUCY'S AT SAWMILL CAMPGROUND EXPIRED 2011-06-22 2016-12-31 - 21710 U.S. HWY 98, DADE CITY, FL, 33523
G11000062720 SAWMILL RESORT EXPIRED 2011-06-22 2016-12-31 - 21710 U.S. HWY 98, DADE CITY, FL, 33523
G11000062721 SAWMILL CAMPING RESORT EXPIRED 2011-06-22 2016-12-31 - 21710 U.S. HWY 98, DADE CITY, FL, 33523
G11000062723 SAWMILL CAMPGROUND EXPIRED 2011-06-22 2016-12-31 - 21710 U.S. HWY 98, DADE CITY, FL, 33523

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-23 Lutz, Bobo, Telfair, Attorneys -
CHANGE OF MAILING ADDRESS 2024-02-07 21710 US HIGHWAY 98, DADE CITY, FL 33523 -
REGISTERED AGENT NAME CHANGED 2022-03-08 Katzman Chandler, Attorneys -
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 1500 NW 62nd St, Suite 408, Ft. Lauderdale, FL 33309 -
AMENDMENT 2014-07-28 - -
AMENDMENT 2013-08-08 - -
AMENDMENT 2013-05-31 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-27
AMENDED ANNUAL REPORT 2019-09-09
AMENDED ANNUAL REPORT 2019-04-16
AMENDED ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2019-01-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State