Search icon

SWEETWATER VILLAGE PHASE III, LTD. - Florida Company Profile

Company Details

Entity Name: SWEETWATER VILLAGE PHASE III, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Apr 1996 (29 years ago)
Date of dissolution: 05 Mar 2012 (13 years ago)
Last Event: CERTIFICATE OF DISSOLUTION W/NOTICE
Event Date Filed: 05 Mar 2012 (13 years ago)
Document Number: A96000000685
FEI/EIN Number 593371078

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: P.O. BOX 928, CAPE CANAVERAL, FL, 32920
Address: 909 E. NEW HAVEN, #224, MELBOURNE, FL, 32901
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMLIN CURTIS D Agent 1205 MANATEE AVE. W, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
CERTIFICATE OF DISSOLUTION W/NOTICE 2012-03-05 - -
REVOKED FOR ANNUAL REPORT 2002-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-27 909 E. NEW HAVEN, #224, MELBOURNE, FL 32901 -
AMENDMENT 2000-07-18 - -
CHANGE OF MAILING ADDRESS 1999-03-31 909 E. NEW HAVEN, #224, MELBOURNE, FL 32901 -
REGISTERED AGENT ADDRESS CHANGED 1998-02-17 1205 MANATEE AVE. W, BRADENTON, FL 34205 -
AMENDMENT 1998-02-17 - -
REGISTERED AGENT NAME CHANGED 1998-02-17 HAMLIN, CURTIS DESQ -
AMENDMENT 1997-05-30 - -

Documents

Name Date
Certificate of Diss W/Notice 2012-03-05
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-09-14
Amendment 2000-07-18
ANNUAL REPORT 1999-03-31
Amendment 1998-02-17
ANNUAL REPORT 1998-02-11
AMENDMENT 1997-05-30
ANNUAL REPORT 1996-12-31
DOCUMENTS PRIOR TO 1997 1996-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State