Entity Name: | SWEETWATER VILLAS WEST CONDOMINIUM ASSOCIATION NO. TWO, 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: | 03 Jan 1983 (42 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 28 Nov 2007 (17 years ago) |
Document Number: | 766393 |
FEI/EIN Number |
650532508
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 143 SW 113 AVE, MIAMI, FL, 33174, US |
Mail Address: | 143 SW 113 AVE, MIAMI, FL, 33174, US |
ZIP code: | 33174 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES JOHANNA | President | 143 SW 113 AVE, MIAMI, FL, 33174 |
TORRES JOHANNA | Director | 143 SW 113 AVE, MIAMI, FL, 33174 |
VALLADARES IRMA | Secretary | 141 SW 113 AVE ., MIAMI, FL, 33174 |
GUIFARRO RAMONA | Treasurer | 143 SW 113 AVE, MIAMI, FL, 33174 |
MAS ACCOUNTING & TAX SERVICES LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-29 | 6193 NW 183rd St, 170281, MIAMI, FL 33015 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-29 | 6193 NW 183rd St, 170281, MIAMI, FL 33015 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-29 | Realty View Property Management, Inc. | - |
CHANGE OF MAILING ADDRESS | 2025-01-29 | 6193 NW 183rd St, 170281, MIAMI, FL 33015 | - |
CANCEL ADM DISS/REV | 2007-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 1996-06-28 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
REINSTATEMENT | 1984-12-31 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-09-19 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State