Entity Name: | THE MEADOWS OF SUGAR MILL, 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: | 22 Feb 1990 (35 years ago) |
Document Number: | N36755 |
FEI/EIN Number |
593028649
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 391 SOUTH TIMBERLANE DRIVE, NEW SMYRNA BEACH, FL, 32168, US |
Mail Address: | 391 SOUTH TIMBERLANE DRIVE, NEW SMYRNA BEACH, FL, 32168, US |
ZIP code: | 32168 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALES EDWARD | President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
HENDERSON BRYCE | Vice President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
WEAVER DONNA | Secretary | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
LOMBARDO JAMES | Treasurer | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
PRESTON KATHRYN | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
BAUMANN KARLA | Asst | 391 SOUTH TIMBERLANE DRIVE, NEW SMYRNA BEACH, FL, 32168 |
BAUMANN KARLA | Agent | 391 SOUTH TIMBERLANE DRIVE, NEW SMYRNA BEACH, FL, 32168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-05-27 | BAUMANN, KARLA | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-27 | 391 SOUTH TIMBERLANE DRIVE, NEW SMYRNA BEACH, FL 32168 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-09 | 391 SOUTH TIMBERLANE DRIVE, NEW SMYRNA BEACH, FL 32168 | - |
CHANGE OF MAILING ADDRESS | 2024-04-09 | 391 SOUTH TIMBERLANE DRIVE, NEW SMYRNA BEACH, FL 32168 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-27 |
Reg. Agent Resignation | 2024-04-18 |
AMENDED ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-03-12 |
AMENDED ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-02-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State