Entity Name: | SWEETWATER BAY VIII AT STERLING OAKS CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 13 Mar 2003 (22 years ago) |
Document Number: | N03000002229 |
FEI/EIN Number | 830359386 |
Mail Address: | Cambridge Management, 2335 Tamiami Trail N, Naples, FL, 34103, US |
Address: | Cambridge Management, 2335 Tamiami Trail N, Naples, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CAMBRIDGE MANAGEMENT LLC | Agent |
Name | Role | Address |
---|---|---|
Leonard Raymond | Director | Cambridge Management, Naples, FL, 34103 |
Name | Role | Address |
---|---|---|
Adrienne Cormie | President | Cambridge Management, Naples, FL, 34103 |
Name | Role | Address |
---|---|---|
Doherty Mike | Vice President | Cambridge Management, Naples, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-19 | Cambridge Management, 2335 Tamiami Trail N, 402, Naples, FL 34103 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-19 | Cambridge Management, 2335 Tamiami Trail N, 402, Naples, FL 34103 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-19 | Cambridge Management | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-19 | Cambridge Management, 2335 Tamiami Trail N, 402, Naples, FL 34103 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
AMENDED ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2023-03-13 |
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 | 2016-03-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State