Search icon

SWEETWATER RIDGE TOWNHOMES OWNERS ASSOCIATION, INC.

Company Details

Entity Name: SWEETWATER RIDGE TOWNHOMES OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Dec 2003 (21 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 24 Mar 2014 (11 years ago)
Document Number: N06000005198
FEI/EIN Number 200844314
Address: 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US
Mail Address: 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
SENTRY MANAGEMENT, INC. Agent

President

Name Role Address
GARCIA HANK President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779

Vice President

Name Role Address
GADSON JAROLYNN Vice President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779

Director

Name Role Address
WILLIAMS SHARON Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
ALICEA YEIVETTE Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
GEYER MARY ANN Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-11-25 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 No data
CHANGE OF MAILING ADDRESS 2020-11-25 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 No data
REGISTERED AGENT NAME CHANGED 2020-11-25 SENTRY MANAGEMENT INC No data
REGISTERED AGENT ADDRESS CHANGED 2020-11-25 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 No data
AMENDED AND RESTATEDARTICLES 2014-03-24 No data No data
AMENDMENT 2008-12-18 No data No data

Court Cases

Title Case Number Docket Date Status
SWEETWATER RIDGE TOWNHOMES OWNERS ASSOCIATION, INC. VS CALATLANTIC GROUP, INC., AS SUCCESSOR BY MERGER TO THE RYLAND GROUP, INC., AS SUCCESSOR IN INTEREST TO LAKE EQUITY PARTNERS, LLC, AND ROOF COMMANDER, INC. 5D2023-1226 2023-03-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2021-CA-1032

Parties

Name SWEETWATER RIDGE TOWNHOMES OWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Representations Jeremy Stilwell
Name THE RYLAND GROUP, INC.
Role Appellee
Status Active
Name ROOF COMMANDER, INC.
Role Appellee
Status Active
Name LAKE EQUITY PARTNERS, LLC
Role Appellee
Status Active
Name Hon. Dan R. Mosley
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name CALATLANTIC GROUP, INC.
Role Appellee
Status Active
Representations Thamir A.R. Kaddouri, Jr., Kevin D. Fowler, David M. Gersten, Hunter J. Daniel, Lauren Kerr, Eric R. Thompson, Penelope T. Rowlett, C. David Harper

Docket Entries

Docket Date 2024-03-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-02-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2024-01-04
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Sweetwater Ridge Townhomes Owners Association, Inc.
Docket Date 2023-08-29
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ REQUEST FOR OA STRICKEN AS UNTIMELY
Docket Date 2023-08-29
Type Notice
Subtype Notice
Description Notice ~ JOINT NOTICE OF AGREEMENT ON APPELLEE'S AUGUST 25, 2023MOTION TO STRIKE REQUEST FOR ORAL ARGUMENT
On Behalf Of Calatlantic Group, Inc.
Docket Date 2023-08-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ TO STRIKE REQUEST FOR ORAL ARGUMENT
On Behalf Of Calatlantic Group, Inc.
Docket Date 2023-08-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ STRICKEN PER 8/29 ORDER
On Behalf Of Sweetwater Ridge Townhomes Owners Association, Inc.
Docket Date 2023-08-11
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-07-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Sweetwater Ridge Townhomes Owners Association, Inc.
Docket Date 2023-06-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Calatlantic Group, Inc.
Docket Date 2023-05-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ MOT GRANTED; AB BY 6/22/23
Docket Date 2023-05-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Calatlantic Group, Inc.
Docket Date 2023-04-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Sweetwater Ridge Townhomes Owners Association, Inc.
Docket Date 2023-03-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/22/2023
On Behalf Of Sweetwater Ridge Townhomes Owners Association, Inc.
Docket Date 2023-03-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-26
AMENDED ANNUAL REPORT 2020-11-25
Reg. Agent Resignation 2020-11-09
ANNUAL REPORT 2020-05-22
AMENDED ANNUAL REPORT 2019-08-23
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State