Entity Name: | SWEETBRIAR COURT HOMEOWNER'S 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 Nov 1992 (32 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 11 Feb 2005 (20 years ago) |
Document Number: | N92000000215 |
FEI/EIN Number |
650400687
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8723 53RD TERRACE EAST, BRADENTON, FL, 34211, US |
Mail Address: | P.O. BOX 20607, BRADENTON, FL, 34204-0607, US |
ZIP code: | 34211 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KILLORAN JANE | Vice President | 8725 53RD TERR E, BRADENTON, FL, 34211 |
KAKOS CAROLE | President | 8737 53RD TERR E, BRADENTON, FL, 34211 |
HANNELL GEOFFREY | Treasurer | 8723 53RD TERRACE EAST, BRADENTON, FL, 34211 |
JONES JULIE | Director | 8748 53RD TERRACE EAST, BRADENTON, FL, 34211 |
Soehner Garry | Secretary | 8726 53RD TERRACE EAST, BRADENTON, FL, 34211 |
CASEY ELIZABETH | Director | 8703 53RD TERRACE EAST, BRADENTON, FL, 34211 |
HANNELL GEOFFREY j | Agent | 8723 53RD TERR E, BRADENTON, FL, 34211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-18 | 8723 53RD TERRACE EAST, BRADENTON, FL 34211 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-11 | HANNELL, GEOFFREY j | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-11 | 8723 53RD TERR E, BRADENTON, FL 34211 | - |
NAME CHANGE AMENDMENT | 2005-02-11 | SWEETBRIAR COURT HOMEOWNER'S ASSOCIATION, INC. | - |
CHANGE OF MAILING ADDRESS | 1999-03-01 | 8723 53RD TERRACE EAST, BRADENTON, FL 34211 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-03 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State