Entity Name: | SWEETWATER CLUB 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: | 12 Apr 1973 (52 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Feb 1991 (34 years ago) |
Document Number: | 726095 |
FEI/EIN Number |
592267208
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2180 WEST SR 434, LONGWOOD, FL, 32779, US |
Mail Address: | 2180 WEST SR 434, LONGWOOD, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARKER DIANE | President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
SADTLER JEFF | Vice President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
CHABAN MATTHEW | Secretary | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
ZIMMERMAN CINDY | Treasurer | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
GRABER JEFFREY | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
BROWN JODI | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
SENTRY MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-01 | SENTRY MANAGEMENT INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-09 | 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL 32779 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-18 | 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2013-03-18 | 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL 32779 | - |
AMENDMENT | 1991-02-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-03-25 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State