Search icon

SUGAR SANDS RIDGE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUGAR SANDS RIDGE 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: 29 Jan 1986 (39 years ago)
Document Number: N13231
FEI/EIN Number 592739309

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

Address: 1111 SE FEDERAL HWY., SUITE 100, STUART, FL, 34994, US
Mail Address: 1111 SE FEDERAL HWY., SUITE 100, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUMPHREY GERALD Director 1111 SE FEDERAL HWY., STUART, FL, 34994
BRADLEY ANN Vice President 1111 SE FEDERAL HWY., STUART, FL, 34994
BRADLEY ANN Director 1111 SE FEDERAL HWY., STUART, FL, 34994
Parsons Henry Treasurer 1111 SE FEDERAL HWY., STUART, FL, 34994
Parsons Henry Director 1111 SE FEDERAL HWY., STUART, FL, 34994
Harper Ed Secretary 1111 SE FEDERAL HWY., STUART, FL, 34994
Armstrong David Director 1111 SE FEDERAL HWY., STUART, FL, 34994
HUMPHREY GERALD President 1111 SE FEDERAL HWY., STUART, FL, 34994
Harper Ed Director 1111 SE FEDERAL HWY., STUART, FL, 34994
ADVANTAGE PROPERTY MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-15 1111 SE FEDERAL HWY., SUITE 100, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2015-04-15 1111 SE FEDERAL HWY., SUITE 100, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2007-05-03 ADVANTAGE PROPERTY MANAGEMENT -
REGISTERED AGENT ADDRESS CHANGED 2007-05-03 1111 SE FEDERAL HWY, SUITE 100, STUART, FL 34997 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State