Search icon

SWEETWATER VILLAS WEST CONDOMINIUM ASSOCIATION NO. TWO, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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