Search icon

SAWGRASS INTERNATIONAL CORPORATE PARK ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SAWGRASS INTERNATIONAL CORPORATE PARK 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: 05 Mar 1987 (38 years ago)
Document Number: N19563
FEI/EIN Number 650043186

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

Address: 201 EAST LAS OLAS BOULEVARD, FORT LAUDERDALE, FL, 33301, US
Mail Address: 201 EAST LAS OLAS BOULEVARD, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNGENAST KEVIN President 201 EAST LAS OLAS BOULEVARD, FORT LAUDERDALE, FL, 33301
MUNGENAST KEVIN Director 201 EAST LAS OLAS BOULEVARD, FORT LAUDERDALE, FL, 33301
Mulherin Karen Director 1601 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33323
DALY ROBERT Vice President 13800 NW 4th STREET, SUNRISE, FL, 33325
DALY ROBERT Director 13800 NW 4th STREET, SUNRISE, FL, 33325
Smith Luci Treasurer 602 W Office Drive, Fort Washington, PA, 19034
QUESADA JOSE Secretary 2980 NE 207th Street, Aventura, FL, 33180
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-24 201 EAST LAS OLAS BOULEVARD, STE 1200, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2021-02-24 201 EAST LAS OLAS BOULEVARD, STE 1200, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2020-01-03 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2020-01-03 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-15
Reg. Agent Change 2020-01-03
ANNUAL REPORT 2019-04-09
Reg. Agent Change 2018-09-28
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State