Entity Name: | SWEETWATER CREEK PROPERTY OWNERS 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: | 11 Jul 1978 (47 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Dec 2008 (16 years ago) |
Document Number: | 743551 |
FEI/EIN Number |
592647342
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O Wise Property Management, INC, 3903 Northdale Blvd, Tampa, FL, 33624, US |
Address: | 3903 Northdale Blvd,, Tampa, FL, 33624, US |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Christen John | President | 3903 Northdale Blvd,, Tampa, FL, 33624 |
Okicki Nikki | Director | 3903 Northdale Blvd,, Tampa, FL, 33624 |
Schiller Eric | Vice President | 3903 Northdale Blvd,, Tampa, FL, 33624 |
Butler Christopher | Treasurer | 3903 Northdale Blvd,, Tampa, FL, 33624 |
Jordan Michael | Director | 3903 Northdale Blvd,, Tampa, FL, 33624 |
Ross Brenton | Agent | 5550 West Executive Drive, Tampa, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-06 | 3903 Northdale Blvd. Suite 250W, Tampa, FL 33624 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-28 | 5550 West Executive Drive, Suite 250, Tampa, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 2023-09-28 | 3903 Northdale Blvd. Suite 250W, Tampa, FL 33624 | - |
REGISTERED AGENT NAME CHANGED | 2023-09-28 | Ross , Brenton | - |
AMENDMENT | 2008-12-15 | - | - |
REINSTATEMENT | 1986-02-12 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
AMENDMENT | 1985-04-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-02-27 |
AMENDED ANNUAL REPORT | 2023-09-28 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-25 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-03-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State