Entity Name: | SWEETWATER AT BOCA CHASE HOMEOWNERS 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: | 27 Jan 1986 (39 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 May 1997 (28 years ago) |
Document Number: | N13179 |
FEI/EIN Number |
592665350
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Campbell Property Management, 1215 E. Hillsboro Blvd., Deerfield Beach, FL, 33441, US |
Mail Address: | C/O Campbell Property Management, 1215 E. Hillsboro Blvd., Deerfield Beach, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fink Gene | Vice President | C/O Campbell Property Management, Deerfield Beach, FL, 33441 |
Thompson George | Director | C/O Campbell Property Management, Deerfield Beach, FL, 33441 |
Santaniello Pasquale | Director | C/O Campbell Property Management, Deerfield Beach, FL, 33441 |
Tydings William | Secretary | C/O Campbell Property Management, Deerfield Beach, FL, 33441 |
Signoriello Pelligrino | President | C/O Campbell Property Management, Deerfield Beach, FL, 33441 |
WASSERSTEIN, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-07 | C/O Campbell Property Management, 1215 E. Hillsboro Blvd., Deerfield Beach, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 2024-10-07 | C/O Campbell Property Management, 1215 E. Hillsboro Blvd., Deerfield Beach, FL 33441 | - |
REGISTERED AGENT NAME CHANGED | 2023-09-21 | Wasserstein, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-21 | 301 Yamato Rd, Suite 2199, Boca Raton, FL 33431 | - |
AMENDMENT | 1997-05-09 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2025-01-28 |
AMENDED ANNUAL REPORT | 2024-10-07 |
ANNUAL REPORT | 2024-04-05 |
AMENDED ANNUAL REPORT | 2023-09-21 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-04-17 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State