Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE SUGAR MILL ASSOCIATION, INC.

Filing Information
752176 59-2057217 04/24/1980 FL ACTIVE AMENDMENT 03/08/1999 NONE
Principal Address
100 CLUB HOUSE CIRCLE
NEW SMYRNA BEACH, FL 32168

Changed: 03/16/2010
Mailing Address
100 CLUB HOUSE CIRCLE
NEW SMYRNA BEACH, FL 32168

Changed: 03/16/2010
Registered Agent Name & Address CORONADO LAW GROUP, PLLC
221 N CAUSEWAY STE A
NEW SMYRNA BEACH, FL 32169

Name Changed: 04/19/2021

Address Changed: 06/28/2017
Officer/Director Detail Name & Address

Title COMPLIANCE DIRECTOR

FRYE, BUTCH
256 Live Oak
NEW SMYRNA BEACH, FL 32168

Title PRESIDENT

LIDY, TRACY
693 St. Andrews Circle
NEW SMYRNA BEACH, FL 32168

Title TREASURER

King, Charles
729 St. Andrews Circle
NEW SMYRNA BEACH, FL 32168

Title MAINTENANCE & GROUNDS

Case, Roz
958 Beach Fern Court
NEW SMYRNA BEACH, FL 32168

Title SECURITY DIRECTOR, VP

SCHILSKY, MICHAEL
1009 STAGGERBUSH PLACE
NEW SMYRNA BEACH, FL 32168

Title DESIGN REVIEW BOARD

Tyrrell, Maureen
431 Gleneagles Drive
New Smyrna Beach, FL 32168

Title Secretary

Bruce, David
228 Live Oak Lane
New Smyrna Beach, FL 32168

Annual Reports
Report YearFiled Date
2022 04/05/2022
2023 04/04/2023
2024 03/07/2024

Document Images
03/07/2024 -- ANNUAL REPORT View image in PDF format
04/04/2023 -- ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
04/19/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
04/19/2019 -- ANNUAL REPORT View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
06/28/2017 -- Reg. Agent Change View image in PDF format
01/11/2017 -- ANNUAL REPORT View image in PDF format
03/29/2016 -- ANNUAL REPORT View image in PDF format
04/08/2015 -- ANNUAL REPORT View image in PDF format
04/09/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
03/22/2012 -- ANNUAL REPORT View image in PDF format
03/18/2011 -- ANNUAL REPORT View image in PDF format
03/16/2010 -- ANNUAL REPORT View image in PDF format
10/19/2009 -- Reg. Agent Change View image in PDF format
02/04/2009 -- ANNUAL REPORT View image in PDF format
04/07/2008 -- ANNUAL REPORT View image in PDF format
02/26/2007 -- ANNUAL REPORT View image in PDF format
03/31/2006 -- ANNUAL REPORT View image in PDF format
02/10/2005 -- ANNUAL REPORT View image in PDF format
03/15/2004 -- ANNUAL REPORT View image in PDF format
02/26/2003 -- ANNUAL REPORT View image in PDF format
04/08/2002 -- ANNUAL REPORT View image in PDF format
03/19/2001 -- ANNUAL REPORT View image in PDF format
03/27/2000 -- ANNUAL REPORT View image in PDF format
04/25/1999 -- ANNUAL REPORT View image in PDF format
03/08/1999 -- Reg. Agent Change View image in PDF format
03/08/1999 -- Amendment View image in PDF format
06/12/1998 -- ANNUAL REPORT View image in PDF format
04/28/1997 -- ANNUAL REPORT View image in PDF format
06/18/1996 -- ANNUAL REPORT View image in PDF format
07/10/1995 -- ANNUAL REPORT View image in PDF format