Search icon

SUGAR MILL HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: SUGAR MILL HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 Mar 1988 (37 years ago)
Document Number: N25492
FEI/EIN Number 59-2880810
Address: 4000 SUGAR MILL LANE, SAINT CLOUD, FL 34769
Mail Address: 4000 SUGAR MILL LANE, SAINT CLOUD, FL 34769
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
Russell E. Klemm, Esq., c/o Clayton & McCulloh, PA Agent 1065 Maitland Center Commons Blvd., Maitland, FL 32751

President

Name Role Address
Frisenda, Victoria President 246 Mill pond dr, Saint Cloud, FL 34769

Treasurer

Name Role Address
Crook, Frances Treasurer 154 Indian trail, ST. CLOUD, FL 34769

Secretary

Name Role Address
Leahy, Kathy Secretary 3165 Sugar Mill Lane, Saint Cloud, FL 34769

Vice President

Name Role Address
Brinkman, Nancy Vice President 174 Indian Trail, Saint Cloud, FL 34769

Director

Name Role Address
Beanie, Gail Director 3177 Sugar Mill Lane, Saint Cloud, FL 34769

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-06 Russell E. Klemm, Esq., c/o Clayton & McCulloh, PA No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-06 1065 Maitland Center Commons Blvd., Maitland, FL 32751 No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-22 4000 SUGAR MILL LANE, SAINT CLOUD, FL 34769 No data
CHANGE OF MAILING ADDRESS 2009-01-22 4000 SUGAR MILL LANE, SAINT CLOUD, FL 34769 No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-19

Date of last update: 04 Feb 2025

Sources: Florida Department of State