Search icon

SWEETWATER COUNTRY CLUB HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: SWEETWATER COUNTRY CLUB HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 06 Nov 1978 (46 years ago)
Document Number: 744842
FEI/EIN Number 59-2267216
Address: c/o FirstService Residential, 2300 Maitland Center Parkway, Suite 101, Maitland, FL 32751
Mail Address: c/o FirstService Residential, 2300 Maitland Center Parkway, Suite 101, Maitland, FL 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
DI MASI BURTON, P.A. Agent

President

Name Role Address
Manfre, Mark President c/o FirstService Residential, 2300 Maitland Center Parkway Suite 101 Maitland, FL 32751

Director

Name Role Address
Greenberg, Eric Director c/o FirstService Residential, 2300 Maitland Center Parkway Suite 101 Maitland, FL 32751
WEBB, ROBIN Director c/o FirstService Residential, 2300 Maitland Center Parkway Suite 101 Maitland, FL 32751
HYLER, JEANNE Director c/o FirstService Residential, 2300 Maitland Center Parkway Suite 101 Maitland, FL 32751
McCabe, John Joseph Director c/o FirstService Residential, 2300 Maitland Center Parkway Suite 101 Maitland, FL 32751

Secretary

Name Role Address
Cross, JAMES Secretary c/o FirstService Residential, 2300 Maitland Center Parkway Suite 101 Maitland, FL 32751

Treasurer

Name Role Address
Cross, JAMES Treasurer c/o FirstService Residential, 2300 Maitland Center Parkway Suite 101 Maitland, FL 32751

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-24 Di Masi - Burton P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-24 801 N Orange Avenue, Suite 500, ORLANDO, FL 32801 No data
CHANGE OF PRINCIPAL ADDRESS 2019-06-24 c/o FirstService Residential, 2300 Maitland Center Parkway, Suite 101, Maitland, FL 32751 No data
CHANGE OF MAILING ADDRESS 2019-06-24 c/o FirstService Residential, 2300 Maitland Center Parkway, Suite 101, Maitland, FL 32751 No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-02
Reg. Agent Change 2021-10-25
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-02
AMENDED ANNUAL REPORT 2019-06-24
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-03

Date of last update: 05 Feb 2025

Sources: Florida Department of State