Search icon

THE HAMMOCKS OF SUGARMILL WOODS HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE HAMMOCKS OF SUGARMILL WOODS HOMEOWNER'S 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: 09 Sep 1988 (37 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 23 Feb 2010 (15 years ago)
Document Number: N28272
FEI/EIN Number 650118916

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

Address: 7084 W Gulf to Lake Hwy, Crystal River, FL, 34429, US
Mail Address: 7084 W Gulf to Lake Hwy, Crystal River, FL, 34429, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Steidel Marie President 7084 W Gulf to Lake Hwy, Crystal River, FL, 34429
Lomia Frank Vice President 7084 W Gulf to Lake Hwy, Crystal River, FL, 34429
Walston Marilyn Secretary 7084 W Gulf to Lake Hwy, Crystal River, FL, 34429
Miller Duane Director 7084 W Gulf to Lake Hwy, Crystal River, FL, 34429
Wilcox Pat Director 7084 W Gulf to Lake Hwy, Crystal River, FL, 34429
PARKLANE REAL ESTATE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 7084 W Gulf to Lake Hwy, Ste 2A, Crystal River, FL 34429 -
CHANGE OF MAILING ADDRESS 2023-02-02 7084 W Gulf to Lake Hwy, Ste 2A, Crystal River, FL 34429 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 7084 W Gulf to Lake Hwy, Ste 2A, Crystal River, FL 34429 -
REGISTERED AGENT NAME CHANGED 2022-06-15 Parklane Real Estate Services -
AMENDED AND RESTATEDARTICLES 2010-02-23 - -
AMENDMENT 2001-12-21 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
AMENDED ANNUAL REPORT 2023-12-05
ANNUAL REPORT 2023-02-02
AMENDED ANNUAL REPORT 2022-06-15
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State