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: 06/27/2024
Mailing Address
8200 NW 41st ST
Suite. 200
Doral, FL 33166

Changed: 06/27/2024
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 President

SMITH, SCOTT
8200 NW 41st ST
Suite. 200
Doral, FL 33166

Title VP

KIRKMAN, ALAN
8200 NW 41st ST
Suite. 200
Doral, FL 33166

Title Secretary

KREUTZJANS, BRIDGID
8200 NW 41st ST
Suite. 200
Doral, FL 33166

Title Treasurer

COLLINS, RICHARD
8200 NW 41st ST
Suite. 200
Doral, FL 33166

Title Director

GILLERS, WILLIAM
8200 NW 41st ST
Suite. 200
Doral, FL 33166

Title Director

CICERO, DON
8200 NW 41st ST
Suite. 200
Doral, FL 33166

Title Director

WUKITSCH, JOE
8200 NW 41st ST
Suite. 200
Doral, FL 33166

Title Director

RUBLE, JOHN
8200 NW 41st ST
Suite. 200
Doral, FL 33166

Title Director

AUGUGLIARO, LYNN
8200 NW 41st ST
Suite. 200
Doral, FL 33166

Annual Reports
Report YearFiled Date
2023 02/22/2023
2024 02/22/2024
2024 06/27/2024

Document Images
06/27/2024 -- AMENDED ANNUAL REPORT View image in PDF format
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