Search icon

SWEETWATER AT BOCA CHASE HOMEOWNERS ASSOCIATION,INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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