Entity Name: | THE SUGAR SHACK OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Sep 1999 (26 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N99000005757 |
FEI/EIN Number |
273765481
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8515 Surf Drive Unit 2, Panama City Beach, FL, 32408, US |
Mail Address: | 8515 Surf Drive Unit 2, Panama City Beach, FL, 32408, US |
ZIP code: | 32408 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH BAMBI B | Vice President | 8515 Surf Drive Unit 2, Panama City Beach, FL, 32408 |
MILTON A. CLAY E | Agent | 4325A LAFAYETTE STREET, MARIANNA, FL, 32448 |
SMITH STEVEN D | President | 8515 Surf Drive Unit 2, Panama City Beach, FL, 32408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-03 | 8515 Surf Drive Unit 2, Panama City Beach, FL 32408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-03 | 8515 Surf Drive Unit 2, Panama City Beach, FL 32408 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-10-18 | 4325A LAFAYETTE STREET, MARIANNA, FL 32448 | - |
REGISTERED AGENT NAME CHANGED | 2010-10-18 | MILTON, A. CLAY ESQ | - |
REINSTATEMENT | 2010-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 2000-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State