Search icon

SAWGRASS LAKES COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Debts

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

Documents

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