Search icon

SWEETWATER BAY III AT STERLING OAKS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SWEETWATER BAY III AT STERLING OAKS CONDOMINIUM 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: 12 Aug 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jun 2004 (21 years ago)
Document Number: N97000004555
FEI/EIN Number 593575852

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

Mail Address: Cambridge Management, 2335 Tamiami Trail N, Naples, FL, 34103, US
Address: Cambridge Management, 2335 Tamiami Trail N, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Solazzo John Secretary Cambridge Property Management, Naples, FL, 34103
Fligner Jon President C/o Advanced Management, NAPLES, FL, 34110
Calamari James Agent Cambridge Management, Naples, FL, 34103
OPEN, LLC Director -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 Cambridge Management, 2335 Tamiami Trail N, 402, Naples, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 Cambridge Management, 2335 Tamiami Trail N, Suite #402, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2024-04-09 Cambridge Management, 2335 Tamiami Trail N, Suite #402, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2023-11-06 Calamari , James -
REINSTATEMENT 2004-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1999-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
AMENDED ANNUAL REPORT 2023-11-06
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State