Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SUGAR SANDS CONDOMINIUM ASSOCIATION INC

Filing Information
725761 59-1554808 03/09/1973 FL ACTIVE AMENDMENT 06/15/1999 NONE
Principal Address
1242 NORTH SUGAR SANDS BOULEVARD
SINGER ISLAND, FL 33404-3147

Changed: 11/07/2002
Mailing Address
1242 NORTH SUGAR SANDS BOULEVARD
SINGER ISLAND, FL 33404-3147

Changed: 11/07/2002
Registered Agent Name & Address DIREKTOR, KENNETH S
1 EAST BROWARD BOULEVARD
SUITE 1800
FT LAUDERDALE, FL 33301

Name Changed: 11/07/2002

Address Changed: 03/18/2020
Officer/Director Detail Name & Address

Title VP

Kirkman, Alan
1025 Sugar Sands Blvd.
Unit 158
RIVIERA BEACH, FL 33404

Title Director

Wukitsch, Joseph, Jr.
1252 Sugar Sands Blvd
Unit 237
RIVIERA BEACH, FL 33404

Title Secretary

Kreutzjans, Bridgid
1242 Sugar Sands Blvd
RIVIERA BEACH, FL 33404

Title President

Smith, Scott
1131 Sugar Sand Blvd
Unit 2
SINGER ISLAND, FL 33404

Title Treasurer

Collins, Richard
1030 Sugar Sands Blvd
Unit 273
RIVIERA BEACH, FL 33404

Title Director

GIllers, William
1025 Sugar Sands Blvd
Unit 363
Riviera Beach, FL 33404

Title Director

Cicero, Don
1160 Sugar Sands Blvd.
500
Riviera Beach, FL 33404

Title Director

Ruble, John
1252 N. Sugar Sands Blvd
232
Riviera Bea, FL 33404

Annual Reports
Report YearFiled Date
2023 02/22/2023
2023 02/27/2023
2024 02/22/2024

Document Images
02/22/2024 -- ANNUAL REPORT View image in PDF format
02/27/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/22/2023 -- ANNUAL REPORT View image in PDF format
02/16/2022 -- ANNUAL REPORT View image in PDF format
03/09/2021 -- ANNUAL REPORT View image in PDF format
03/18/2020 -- ANNUAL REPORT View image in PDF format
02/26/2019 -- ANNUAL REPORT View image in PDF format
03/02/2018 -- ANNUAL REPORT View image in PDF format
03/08/2017 -- ANNUAL REPORT View image in PDF format
02/17/2016 -- ANNUAL REPORT View image in PDF format
02/18/2015 -- ANNUAL REPORT View image in PDF format
02/24/2014 -- ANNUAL REPORT View image in PDF format
02/22/2013 -- ANNUAL REPORT View image in PDF format
02/28/2012 -- ANNUAL REPORT View image in PDF format
02/24/2011 -- ANNUAL REPORT View image in PDF format
03/19/2010 -- ANNUAL REPORT View image in PDF format
04/01/2009 -- ANNUAL REPORT View image in PDF format
02/22/2008 -- ANNUAL REPORT View image in PDF format
02/22/2007 -- ANNUAL REPORT View image in PDF format
02/23/2006 -- ANNUAL REPORT View image in PDF format
07/11/2005 -- ANNUAL REPORT View image in PDF format
02/25/2004 -- ANNUAL REPORT View image in PDF format
02/24/2003 -- ANNUAL REPORT View image in PDF format
11/07/2002 -- Reg. Agent Change View image in PDF format
07/26/2002 -- Reg. Agent Change View image in PDF format
07/26/2002 -- Reg. Agent Resignation View image in PDF format
03/07/2002 -- ANNUAL REPORT View image in PDF format
03/01/2001 -- ANNUAL REPORT View image in PDF format
04/12/2000 -- ANNUAL REPORT View image in PDF format
06/15/1999 -- Amendment View image in PDF format
03/06/1999 -- ANNUAL REPORT View image in PDF format
04/23/1998 -- ANNUAL REPORT View image in PDF format
01/27/1997 -- ANNUAL REPORT View image in PDF format
03/26/1996 -- ANNUAL REPORT View image in PDF format
03/29/1995 -- ANNUAL REPORT View image in PDF format