Search icon

SWEETWATER COUNTRY CLUB HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

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: 01 Apr 2025

Sources: Florida Department of State