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 |
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 | - |
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 | - | - |
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