Search icon

SUGAR RIDGE ESTATES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUGAR RIDGE ESTATES 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: 14 Feb 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 May 2017 (8 years ago)
Document Number: N97000000873
FEI/EIN Number 593458369

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

Address: 12743 Leatrice Drive, CLERMONT, FL, 34715, US
Mail Address: P.O. Box 313, Minneola, FL, 34755, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hauff Jeremy R President 12743 Leatrice Drive, Clermont, FL, 34715
Imundi Robert Dr. Director 12911 Leatrice Dr, Clermont, FL, 34715
Ferris Kyle Director 12635 Cynthia Lane, Clermont, FL, 34715
Dukic Marco Director 12737 Cynthia Lane, Clermont, FL, 34715
Kane Suzanne R Secretary 19608 Florantine Circle, Clermont, FL, 34715
Hauff Jeremy Dr. Agent 12743 Leatrice Drive, CLERMONT, FL, 34715
Adiano Louis A Director 19642 Florantine Circle, Clermont, FL, 34715

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 12743 Leatrice Drive, hoa.sugarridgeestates@gmail.com, CLERMONT, FL 34715 -
REGISTERED AGENT NAME CHANGED 2024-03-12 Hauff, Jeremy, Dr. -
CHANGE OF PRINCIPAL ADDRESS 2017-05-31 12743 Leatrice Drive, CLERMONT, FL 34715 -
REINSTATEMENT 2017-05-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-02-09 12743 Leatrice Drive, CLERMONT, FL 34715 -
REINSTATEMENT 2010-06-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
REINSTATEMENT 2017-05-31
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-04-09

Date of last update: 01 May 2025

Sources: Florida Department of State