Entity Name: | SWEETWATER CREEK HOMEOWNERS 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: | 30 May 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Jan 1988 (37 years ago) |
Document Number: | N09540 |
FEI/EIN Number |
650305723
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 550 S.W. 115 AVE., SWEETWATER, FL, 33174 |
Mail Address: | 85 GRAND CANAL DR # 201, Miami, FL, 33144, US |
ZIP code: | 33174 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Verdez Marilis | Treasurer | 85 GRAND CANAL DR # 201, Miami, FL, 33144 |
CORDOVA MARCOS | President | 85 GRAND CANAL DR # 201, Miami, FL, 33144 |
Bravo Jeannette | Director | 85 GRAND CANAL DR # 201, Miami, FL, 33144 |
VERDEZ Marilis | Agent | 85 GRAND CANAL DR # 201, Miami, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-26 | VERDEZ, Marilis | - |
CHANGE OF MAILING ADDRESS | 2022-10-18 | 550 S.W. 115 AVE., SWEETWATER, FL 33174 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-18 | 85 GRAND CANAL DR # 201, Miami, FL 33144 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-04-15 | 550 S.W. 115 AVE., SWEETWATER, FL 33174 | - |
REINSTATEMENT | 1988-01-06 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-04-24 |
AMENDED ANNUAL REPORT | 2022-10-18 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-20 |
AMENDED ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-02-03 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State