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 |
Name | Role | Address |
---|---|---|
Russell E. Klemm, Esq., c/o Clayton & McCulloh, PA | Agent | 1065 Maitland Center Commons Blvd., Maitland, FL 32751 |
Name | Role | Address |
---|---|---|
Frisenda, Victoria | President | 246 Mill pond dr, Saint Cloud, FL 34769 |
Name | Role | Address |
---|---|---|
Crook, Frances | Treasurer | 154 Indian trail, ST. CLOUD, FL 34769 |
Name | Role | Address |
---|---|---|
Leahy, Kathy | Secretary | 3165 Sugar Mill Lane, Saint Cloud, FL 34769 |
Name | Role | Address |
---|---|---|
Brinkman, Nancy | Vice President | 174 Indian Trail, Saint Cloud, FL 34769 |
Name | Role | Address |
---|---|---|
Beanie, Gail | Director | 3177 Sugar Mill Lane, Saint Cloud, FL 34769 |
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 |
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