Search icon

SUGAR POPS ORCHESTRA, INC.

Company Details

Entity Name: SUGAR POPS ORCHESTRA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 27 Aug 2013 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N13000007803
FEI/EIN Number 46-4141923
Address: 7227 ASHMONT CIRCLE, BLDG. C #104, TAMARAC, FL, 33321, US
Mail Address: 18121 SW 18th Street, Mirmar, FL, 33029, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Gavilo Bob Agent 18121 SW 18th Street, Miramar, FL, 33029

President

Name Role Address
NODAY DENNIS President 7227 ASHMONT CIRCLE, BLDG. C #104, TAMARAC, FL, 33321

Treasurer

Name Role Address
GAVILO ROBERT Treasurer 18121 SW 18TH STREET, MIRAMAR, FL, 33029

Director

Name Role Address
LACKEY LINC Director 4314 NW 47TH COURT, TAMARAC, FL, 33319
Margitza Randolph Director 256 Newport, Bldg P, Deerfield Beach, FL, 33442

Pers

Name Role Address
DAW BEVERLY Pers 4720 MAINLAND ROAD, TAMARAC, FL, 33319

Cond

Name Role Address
Fuchs Peter Cond 19333 W Country Club Drv, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2017-02-11 7227 ASHMONT CIRCLE, BLDG. C #104, TAMARAC, FL 33321 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-11 18121 SW 18th Street, Miramar, FL 33029 No data
REGISTERED AGENT NAME CHANGED 2015-01-12 Gavilo, Bob No data

Documents

Name Date
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-28
Domestic Non-Profit 2013-08-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State