Search icon

SUGAR BEACH SERTOMA, INC.

Company Details

Entity Name: SUGAR BEACH SERTOMA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 14 Oct 1991 (33 years ago)
Date of dissolution: 16 Sep 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Sep 2014 (10 years ago)
Document Number: N45603
FEI/EIN Number 59-2956758
Address: 157 BROOKS STREET, FORT WALTON BEACH, FL 32548
Mail Address: P.O. BOX 4384, FORT WALTON BEACH, FL 32549
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
Gaines, Suzanne M Agent 1819 Cotton Tree Court, FORT WALTON BEACH, FL 32547

Vice President

Name Role Address
BONHAM, MARGARET Vice President 602 CINCO TERRACE, FORT WALTON BEACH, FL 32547
SPENCER, HELEN Vice President 304 NW OAKLAND CIRCLE, FORT WALTON BEACH, FL 32548

Director

Name Role Address
BONHAM, MARGARET Director 602 CINCO TERRACE, FORT WALTON BEACH, FL 32547
GAINES, SUZANNE Director 1819 COTTON TREE CT, FORT WALTON BEACH, FL 32547

President

Name Role Address
GAINES, SUZANNE President 1819 COTTON TREE CT, FORT WALTON BEACH, FL 32547

Secretary

Name Role Address
HUSON, ROGER Secretary 33 MAPLE AVE, SHALIMAR, FL 32579

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-09-16 No data No data
REGISTERED AGENT NAME CHANGED 2014-04-28 Gaines, Suzanne M No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 1819 Cotton Tree Court, FORT WALTON BEACH, FL 32547 No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-31 157 BROOKS STREET, FORT WALTON BEACH, FL 32548 No data

Documents

Name Date
Voluntary Dissolution 2014-09-16
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-31
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State