Entity Name: | SWEETWATER LAKE OWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 May 1998 (27 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N98000002907 |
FEI/EIN Number |
800236574
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7643 Gate Parkway Suite 104-139, JACKSONVILLE, FL, 32256, US |
Mail Address: | 7643 Gate Parkway Suite 104-139, JACKSONVILLE, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Heise Mike | Vice President | 4190 Belfort Road, Suite 160, JACKSONVILLE, FL, 32216 |
Lebron Sonny | Secretary | 5140 Gate Parkway, JACKSONVILLE, FL, 32256 |
Romeo Nicki | Agent | 7643 Gate Parkway Suite 104-139, JACKSONVILLE, FL, 32256 |
Romeo Nicki | President | 7643 Gate Parkway Suite 104-139, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-20 | 7643 Gate Parkway Suite 104-139, JACKSONVILLE, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2016-04-20 | 7643 Gate Parkway Suite 104-139, JACKSONVILLE, FL 32256 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-20 | 7643 Gate Parkway Suite 104-139, JACKSONVILLE, FL 32256 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-16 | Romeo, Nicki | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-06-19 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-07-20 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-07-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State