Search icon

SWEETWATER CREEK SOUTH HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SWEETWATER CREEK SOUTH 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: 18 Dec 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2009 (15 years ago)
Document Number: N95000006050
FEI/EIN Number 593360392

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: c/o Stellar Properties, 10151 Deerwood Park Blvd, Jacksonville, FL, 32256, US
Mail Address: c/o Stellar Properties of North Florida In, 10151 Deerwood Park Blvd, Jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Linke Lorena Secretary c/o Stellar Properties of North Florida In, Jacksonville, FL, 32256
Kovarik Scott President c/o Stellar Properties of North Florida In, Jacksonville, FL, 32256
Hurst Marie Treasurer c/o Stellar Properties of North Florida In, Jacksonville, FL, 32256
STELLAR PROPERTIES OF NORTH FLORIDA, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000032988 WATERFORD ESTATES HOMEOWNERS' ASSOCIATION EXPIRED 2010-04-14 2015-12-31 - 11555 CENTRAL PKWY, STE 801, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 c/o Stellar Properties, 10151 Deerwood Park Blvd, Bldg 200 Suite 250, Jacksonville, FL 32256 -
CHANGE OF MAILING ADDRESS 2024-04-29 c/o Stellar Properties, 10151 Deerwood Park Blvd, Bldg 200 Suite 250, Jacksonville, FL 32256 -
REGISTERED AGENT NAME CHANGED 2024-04-29 Stellar Properties of North Florida Inc -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 c/o Stellar Properties of North Florida Inc, 10151 Deerwood Park Blvd, Bldg 200 Suite 250, Jacksonville, FL 32256 -
REINSTATEMENT 2009-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
AMENDED ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State