Search icon

SWEETWATER RIDGE PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SWEETWATER RIDGE PROPERTY OWNERS 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: 30 May 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Apr 2018 (7 years ago)
Document Number: N00000003490
FEI/EIN Number 593648572

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

Address: 39 Ridgeland Court, CRAWFORDVILLE, FL, 32327, US
Mail Address: 172 SWEETWATER CIRCLE, CRAWFORDVILLE, FL, 32327, US
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wallace Mary President 172 SWEETWATER CIRCLE, CRAWFORDVILLE, FL, 32327
Edwards Karey Vice President 217 Sweetwater Cir, CRAWFORDVILLE, FL, 32327
Mims Mary Beth Secretary 195 SWEETWATER CIRCLE, CRAWFORDVILLE, FL, 32327
Putnam Lola Treasurer 39 Ridgeland Court, Crawfordville, FL, 32327
Wallace Mary Agent 172 SWEETWATER CIRCLE, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 39 Ridgeland Court, CRAWFORDVILLE, FL 32327 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 172 SWEETWATER CIRCLE, CRAWFORDVILLE, FL 32327 -
REINSTATEMENT 2018-04-16 - -
CHANGE OF MAILING ADDRESS 2018-04-16 39 Ridgeland Court, CRAWFORDVILLE, FL 32327 -
REGISTERED AGENT NAME CHANGED 2018-04-16 Wallace, Mary -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2006-08-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-11
REINSTATEMENT 2018-04-16
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State