Search icon

SWEETWATER BAY IX AT STERLING OAKS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SWEETWATER BAY IX 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: 25 Aug 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Nov 2006 (18 years ago)
Document Number: N04000008347
FEI/EIN Number 201623538

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

Mail Address: c/o Newell Property Management Corporation, 5435 Jaeger Rd #4, Naples, FL, 34109, US
Address: Newell Property Management Corporation, 5435 Jaeger Rd #4, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dickson Gleidys President c/o Newell Property Management Corporation, Naples, FL, 34109
Bergerson Catherine Treasurer c/o Newell Property Management Corporation, Naples, FL, 34109
NEWELL PROPERTY MANAGEMENT CORPORATION Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-05 Newell Property Management Corporation, 5435 Jaeger Rd #4, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2023-07-05 Newell Property Management Corporation, 5435 Jaeger Rd #4, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2023-07-05 Newell Property Management -
REGISTERED AGENT ADDRESS CHANGED 2023-07-05 Newell Property Management, 5435 Jaeger Rd #4, NAPLES, FL 34109 -
CANCEL ADM DISS/REV 2006-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
AMENDED ANNUAL REPORT 2023-07-05
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State