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