Entity Name: | SAWGRASS LAKES COMMUNITY 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: | 03 Nov 2014 (10 years ago) |
Document Number: | N14000010159 |
FEI/EIN Number |
47-2015615
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 928 E NEW HAVEN AVE, MELBOURNE, FL, 32901, US |
Mail Address: | 928 E NEW HAVEN AVE, MELBOURNE, FL, 32901, US |
ZIP code: | 32901 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PHRAMPUS STEPHEN | President | 928 E NEW HAVEN AVE, MELBOURNE, FL, 32901 |
CARROLL JENNIFER | Treasurer | 928 E NEW HAVEN AVE, MELBOURNE, FL, 32901 |
HEKKER MARY E | Secretary | 928 E NEW HAVEN AVE, MELBOURNE, FL, 32901 |
HALKO BRIAN | DAL | 928 E NEW HAVEN AVE, MELBOURNE, FL, 32901 |
Ziomek Thomas | Vice President | 928 E NEW HAVEN AVE, MELBOURNE, FL, 32901 |
SPACE COAST PROPERTY MANAGEMENT OF BREVARD, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-08-18 | 928 E NEW HAVEN AVE, MELBOURNE, FL 32901 | - |
CHANGE OF MAILING ADDRESS | 2021-08-18 | 928 E NEW HAVEN AVE, MELBOURNE, FL 32901 | - |
REGISTERED AGENT NAME CHANGED | 2021-08-18 | SPACE COAST PROPERTY MANAGEMENT OF BREVARD LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-18 | 928 E NEW HAVEN AVE, MELBOURNE, FL 32901 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000018610 | TERMINATED | 1000000854050 | INDIAN RIV | 2020-01-02 | 2030-01-08 | $ 456.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-02-11 |
AMENDED ANNUAL REPORT | 2021-08-18 |
Reg. Agent Resignation | 2021-04-23 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-04-12 |
AMENDED ANNUAL REPORT | 2018-10-11 |
ANNUAL REPORT | 2018-03-15 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State