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 |
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 |
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 | - | - |
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