Entity Name: | SWEETWATER BAY VI AT STERLING OAKS CONDOMINIUM 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: | 13 Sep 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 May 2019 (6 years ago) |
Document Number: | N02000006962 |
FEI/EIN Number |
020663467
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Cambridge Management, Cambridge Management, Naples, FL, 34103, US |
Mail Address: | c/o Cambridge Management, Cambridge Management, Naples, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thomas Burrington | Secretary | c/o Cambridge Management, Naples, FL, 34103 |
open open | Treasurer | c/o Cambridge Management, Naples, FL, 34103 |
Gerard Pontrelli | President | c/o Cambridge Management, Naples, FL, 34103 |
CAMBRIDGE MANAGEMENT OF SOUTHWEST FLORIDA INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-09 | Cambridge Management, Cambridge Management, Suite 402, Naples, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2024-04-09 | Cambridge Management, Cambridge Management, Suite 402, Naples, FL 34103 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-09 | Cambridge Management of Southwest Florida | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-09 | c/o Cambridge Management, Cambridge Management, Suite 402, Naples, FL 34103 | - |
REINSTATEMENT | 2019-05-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-03-30 |
REINSTATEMENT | 2019-05-03 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-04-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State