Entity Name: | SWEETBAY VILLAGE 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: | 04 Sep 1987 (38 years ago) |
Document Number: | N22364 |
FEI/EIN Number |
592845504
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12600 HARBOUR RIDGE BLVD, PALM CITY, FL, 34990, US |
Mail Address: | 12600 HARBOUR RIDGE BLVD, PALM CITY, FL, 34990, US |
ZIP code: | 34990 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALLRATH DENNIS | Treasurer | 1548 SWEETBAY CIRCLE, PALM CITY, FL, 34990 |
HARRIS PATRICIA | Secretary | 1554 SWEETBAY CIRCLE, PALM CITY, FL, 34990 |
MCKINNON FLOYD | Director | 1578 SWEETBAY CIRCLE, PALM CITY, FL, 34990 |
GERAGHTY MICHAEL | Director | 1589 SWEETBAY CIRCLE, PALM CITY, FL, 34990 |
HARRIS JOANNE | President | 1530 SWEETBAY CIRCLE, PALM CITY, FL, 34990 |
CORNETT JANE | Agent | BECKER & POLIAKOFF, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-20 | BECKER & POLIAKOFF, 759 SW FEDERAL HIGHWAY, ST 213, STUART, FL 34994 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-24 | 12600 HARBOUR RIDGE BLVD, PALM CITY, FL 34990 | - |
CHANGE OF MAILING ADDRESS | 2009-04-24 | 12600 HARBOUR RIDGE BLVD, PALM CITY, FL 34990 | - |
REGISTERED AGENT NAME CHANGED | 2005-05-04 | CORNETT, JANE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State