Entity Name: | SUGAR PINES HOMEOWNERS' 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: | 17 Jul 1990 (35 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 30 Mar 2018 (7 years ago) |
Document Number: | N39115 |
FEI/EIN Number |
650402087
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7951 SE SUGAR PINES WAY, HOBE SOUND, FL, 33455, US |
Mail Address: | 7951 SE SUGAR PINES WAY, HOBE SOUND, FL, 33455, US |
ZIP code: | 33455 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Patrick Colleen | President | 7951 SE SUGAR PINES WAY, HOBE SOUND, FL, 33455 |
LaFazia Selene | Vice President | 7951 SE SUGAR PINES WAY, HOBE SOUND, FL, 33455 |
Bouchard Ruthann | Secretary | 7951 SE SUGAR PINES WAY, HOBE SOUND, FL, 33455 |
Demers Roberta J | Treasurer | 7951 SE SUGAR PINES WAY, HOBE SOUND, FL, 33455 |
Zelvin Ken | Director | 7951 SE SUGAR PINES WAY, HOBE SOUND, FL, 33455 |
DEMERS ROBERTA J | Agent | 8005 SE SUGAR PINES WAY, HOBE SOUND, FL, 33455 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2018-03-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-25 | DEMERS, ROBERTA J | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-09 | 8005 SE SUGAR PINES WAY, HOBE SOUND, FL 33455 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-05-27 | 7951 SE SUGAR PINES WAY, HOBE SOUND, FL 33455 | - |
CHANGE OF MAILING ADDRESS | 2004-05-27 | 7951 SE SUGAR PINES WAY, HOBE SOUND, FL 33455 | - |
REINSTATEMENT | 1997-07-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
AMENDED AND RESTATEDARTICLES | 1991-04-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-02-13 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-02-19 |
Amended and Restated Articles | 2018-03-30 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State