Search icon

SWEETWATER BAY V AT STERLING OAKS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: SWEETWATER BAY V AT STERLING OAKS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Jun 2002 (23 years ago)
Document Number: N02000004591
FEI/EIN Number 020663463
Address: Cambridge Management, 2335 Tamiami Trail N STE 402, NAPLES, FL, 34103, US
Mail Address: Cambridge Management, 2335 Tamiami Trail N STE 402, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Calamari James Agent Advanced Property Management, NAPLES, FL, 34110

Secretary

Name Role Address
Neary Kathleen Secretary C/O Cambridge Management, NAPLES, FL, 34103

Director

Name Role Address
GOLIA GENE Director C/O Cambridge Management, NAPLES, FL, 34103

Treasurer

Name Role Address
Parisi Mel Treasurer C/O Cambridge Management, NAPLES, FL, 34103

President

Name Role Address
PIPKIN JON President C/O Cambridge Management, Naples, FL, 34103

Vice President

Name Role Address
Dueri Diana Vice President Cambridge Property Managemeny, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 Cambridge Management, 2335 Tamiami Trail N STE 402, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2024-04-10 Cambridge Management, 2335 Tamiami Trail N STE 402, NAPLES, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2024-04-10 Calamari, James No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-10 Advanced Property Management, 1035 Collier Center Way #7, NAPLES, FL 34110 No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State