Search icon

SWEETWATER HOLDINGS MANAGEMENT CORPORATION

Company Details

Entity Name: SWEETWATER HOLDINGS MANAGEMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Nov 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Oct 2014 (10 years ago)
Document Number: P09000094001
FEI/EIN Number 411926425
Address: 460 3rd St. North, St. Petersburg, FL, 33701, US
Mail Address: 460 3rd St. North, St. Petersburg, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
GOMEZ NATALIE Agent 460 3rd St. North, St. Petersburg, FL, 33701

Vice President

Name Role Address
FLANNIGAN SUZANNE Vice President 10350 BREN ROAD WEST, MINNETONKA, MN, 55343

President

Name Role Address
FLANNIGAN SUZANNE President 10350 BREN ROAD WEST, MINNETONKA, MN, 55343
RAUENHORST NEIL J President 460 3rd St. North, St. Petersburg, FL, 33701

Secretary

Name Role Address
FLANNIGAN SUZANNE Secretary 10350 BREN ROAD WEST, MINNETONKA, MN, 55343

Treasurer

Name Role Address
FLANNIGAN SUZANNE Treasurer 10350 BREN ROAD WEST, MINNETONKA, MN, 55343

Director

Name Role Address
RAUENHORST NEIL J Director 460 3rd St. North, St. Petersburg, FL, 33701
RAUENHORST REBECCA H Director 460 3rd St. North, St. Petersburg, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-11 460 3rd St. North, St. Petersburg, FL 33701 No data
CHANGE OF MAILING ADDRESS 2020-06-11 460 3rd St. North, St. Petersburg, FL 33701 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-11 460 3rd St. North, St. Petersburg, FL 33701 No data
REGISTERED AGENT NAME CHANGED 2014-10-06 GOMEZ, NATALIE No data
AMENDMENT 2014-10-06 No data No data
REINSTATEMENT 2011-05-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-17
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-10
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State