Search icon

SWEETWATER COMMUNITY, INC.

Company Details

Entity Name: SWEETWATER COMMUNITY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Feb 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Mar 2021 (4 years ago)
Document Number: N96000000653
FEI/EIN Number 59-3174708
Address: 4635 US HWY 17/92 WEST, HAINES CITY, FL 33844
Mail Address: 4635 US HWY 17/92 WEST, HAINES CITY, FL 33844
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SWEETWATER COMMUNITY, INC. 401(K) PROFIT SHARING PLAN 2010 593174708 2011-06-23 SWEETWATER COMMUNITY, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-04-01
Business code 531390
Sponsor’s telephone number 8639563822
Plan sponsor’s address 4635 US HIGHWAY 17/92 W., HAINES CITY, FL, 33844

Plan administrator’s name and address

Administrator’s EIN 593174708
Plan administrator’s name SWEETWATER COMMUNITY, INC.
Plan administrator’s address 4635 US HIGHWAY 17/92 W., HAINES CITY, FL, 33844
Administrator’s telephone number 8639563822

Signature of

Role Plan administrator
Date 2011-06-23
Name of individual signing KARI LARSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-06-23
Name of individual signing KARI LARSON
Valid signature Filed with authorized/valid electronic signature
SWEETWATER COMMUNITY, INC. 401(K) PROFIT SHARING PLAN 2009 593174708 2010-09-28 SWEETWATER COMMUNITY, INC. 11
Three-digit plan number (PN) 001
Effective date of plan 2005-04-01
Business code 531390
Sponsor’s telephone number 8639563822
Plan sponsor’s address 4635 US HIGHWAY 17/92 W., HAINES CITY, FL, 33844

Plan administrator’s name and address

Administrator’s EIN 593174708
Plan administrator’s name SWEETWATER COMMUNITY, INC.
Plan administrator’s address 4635 US HIGHWAY 17/92 W., HAINES CITY, FL, 33844
Administrator’s telephone number 8639563822

Signature of

Role Plan administrator
Date 2010-09-28
Name of individual signing KYLE EWING
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2010-09-28
Name of individual signing KYLE EWING
Valid signature Filed with incorrect/unrecognized electronic signature
SWEETWATER COMMUNITY, INC. 401(K) PROFIT SHARING PLAN 2009 593174708 2011-07-26 SWEETWATER COMMUNITY, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-04-01
Business code 531390
Sponsor’s telephone number 8639563822
Plan sponsor’s address 4635 US HIGHWAY 17/92 W., HAINES CITY, FL, 33844

Plan administrator’s name and address

Administrator’s EIN 593174708
Plan administrator’s name SWEETWATER COMMUNITY, INC.
Plan administrator’s address 4635 US HIGHWAY 17/92 W., HAINES CITY, FL, 33844
Administrator’s telephone number 8639563822

Signature of

Role Plan administrator
Date 2011-07-26
Name of individual signing KARI LARSON
Valid signature Filed with authorized/valid electronic signature
SWEETWATER COMMUNITY, INC. 401(K) PROFIT SHARING PLAN 2009 593174708 2010-07-21 SWEETWATER COMMUNITY, INC. 11
Three-digit plan number (PN) 001
Effective date of plan 2005-04-01
Business code 531390
Sponsor’s telephone number 8639563822
Plan sponsor’s address 4635 US HIGHWAY 17/92 W., HAINES CITY, FL, 33844

Plan administrator’s name and address

Administrator’s EIN 593174708
Plan administrator’s name SWEETWATER COMMUNITY, INC.
Plan administrator’s address 4635 US HIGHWAY 17/92 W., HAINES CITY, FL, 33844
Administrator’s telephone number 8639563822

Signature of

Role Plan administrator
Date 2010-07-21
Name of individual signing KYLE EWING
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2010-07-21
Name of individual signing KYLE EWING
Valid signature Filed with incorrect/unrecognized electronic signature

Agent

Name Role Address
SENN, STEPHEN RESQ Agent 225 E LEMON ST, SUITE 300, LAKELAND, FL 33801

Director

Name Role Address
Huff, James Director 4635 US HWY 17/92 WEST, HAINES CITY, FL 33844
Morin, James Director 4635 US Hwy 17/92 W, Haines City, FL 33844

Vice President

Name Role Address
Love, Anita Vice President 4635 US HWY 17/92 WEST, HAINES CITY, FL 33844

President

Name Role Address
DeLisi, Jeanette President 4635 US HWY 17/92 WEST, HAINES CITY, FL 33844

Secretary

Name Role Address
Wallace, Rebecca Secretary 4635 US HWY 17/92 WEST, HAINES CITY, FL 33844

Treasurer

Name Role Address
Morris, Donald Treasurer 4635 US Hwy 17/92 W, HAINES, FL 33844

DIRECTOR

Name Role Address
Longyear, Michael DIRECTOR 4635 US Hwy 17/92 W, HAINES, FL 33844

Events

Event Type Filed Date Value Description
AMENDMENT 2021-03-01 No data No data
REINSTATEMENT 2011-01-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-02-25 225 E LEMON ST, SUITE 300, LAKELAND, FL 33801 No data
REGISTERED AGENT NAME CHANGED 2005-02-25 SENN, STEPHEN RESQ No data
CHANGE OF MAILING ADDRESS 2000-03-03 4635 US HWY 17/92 WEST, HAINES CITY, FL 33844 No data
AMENDMENT AND NAME CHANGE 1998-02-27 SWEETWATER COMMUNITY, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1998-02-27 4635 US HWY 17/92 WEST, HAINES CITY, FL 33844 No data
AMENDMENT 1996-08-05 No data No data
AMENDMENT 1996-04-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
AMENDED ANNUAL REPORT 2023-06-08
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-18
Amendment 2021-03-01
ANNUAL REPORT 2021-01-26
AMENDED ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State