Entity Name: | SWEETWATER COUNTRY 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: | 06 Nov 1978 (46 years ago) |
Document Number: | 744842 |
FEI/EIN Number |
592267216
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o FirstService Residential, 2300 Maitland Center Parkway, Maitland, FL, 32751, US |
Mail Address: | c/o FirstService Residential, 2300 Maitland Center Parkway, Maitland, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Manfre Mark | President | c/o FirstService Residential, Maitland, FL, 32751 |
Greenberg Eric | Director | c/o FirstService Residential, Maitland, FL, 32751 |
Cross JAMES | Secretary | c/o FirstService Residential, Maitland, FL, 32751 |
WEBB ROBIN | Director | c/o FirstService Residential, Maitland, FL, 32751 |
HYLER JEANNE | Director | c/o FirstService Residential, Maitland, FL, 32751 |
McCabe John | Director | c/o FirstService Residential, Maitland, FL, 32751 |
DI MASI BURTON, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-24 | Di Masi - Burton P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-24 | 801 N Orange Avenue, Suite 500, ORLANDO, FL 32801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-24 | c/o FirstService Residential, 2300 Maitland Center Parkway, Suite 101, Maitland, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2019-06-24 | c/o FirstService Residential, 2300 Maitland Center Parkway, Suite 101, Maitland, FL 32751 | - |
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: 01 Apr 2025
Sources: Florida Department of State