Search icon

SUGAR RIDGE HOME OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUGAR RIDGE HOME OWNERS 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: 12 Dec 1995 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Oct 2018 (7 years ago)
Document Number: N95000005836
FEI/EIN Number 650653312

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

Address: 3110 37TH TERRACE EAST, BRADENTON, FL, 34208, US
Mail Address: P.O. BOX 911, ONECO, FL, 34264, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANDENBURG ANDREW President 3110 37TH TERRACE EAST, BRADENTON, FL, 34208
BRANDENBURG ANDREW Director 3110 37TH TERRACE EAST, BRADENTON, FL, 34208
Brandenburg CAROL Treasurer 3110 37th Terr East, Bradenton, FL, 34208
Brandenburg CAROL Director 3110 37th Terr East, Bradenton, FL, 34208
WOOTEN DEBORAH Secretary 3423 31ST ST E, BRADENTON, FL, 34208
WOOTEN DEBORAH Director 3423 31ST ST E, BRADENTON, FL, 34208
BRADY DAVID Director 3608 31ST ST E, BRADENTON, FL, 34208
BRANDENBURG ANDREW Agent 3110 37TH TERRACE EAST, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-10-17 3110 37TH TERRACE EAST, BRADENTON, FL 34208 -
AMENDMENT 2018-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-17 3110 37TH TERRACE EAST, BRADENTON, FL 34208 -
REGISTERED AGENT NAME CHANGED 2018-10-17 BRANDENBURG, ANDREW -
REINSTATEMENT 2015-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2007-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF MAILING ADDRESS 1998-06-01 3110 37TH TERRACE EAST, BRADENTON, FL 34208 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-03
Amendment 2018-10-17
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-09-06
ANNUAL REPORT 2016-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State