Detail by Entity Name

Florida Not For Profit Corporation

SWEETWATER COUNTRY CLUB HOMEOWNERS' ASSOCIATION, INC.

Filing Information
744842 59-2267216 11/06/1978 FL ACTIVE
Principal Address
c/o FirstService Residential
2300 Maitland Center Parkway
Suite 101
Maitland, FL 32751

Changed: 06/24/2019
Mailing Address
c/o FirstService Residential
2300 Maitland Center Parkway
Suite 101
Maitland, FL 32751

Changed: 06/24/2019
Registered Agent Name & Address Di Masi - Burton P.A.
801 N Orange Avenue
Suite 500
ORLANDO, FL 32801

Name Changed: 02/24/2023

Address Changed: 02/24/2023
Officer/Director Detail Name & Address

Title President

Manfre, Mark
c/o FirstService Residential
2300 Maitland Center Parkway
Suite 101
Maitland, FL 32751

Title Director

Greenberg, Eric
c/o FirstService Residential
2300 Maitland Center Parkway
Suite 101
Maitland, FL 32751

Title Secretary, Treasurer

Cross, JAMES
c/o FirstService Residential
2300 Maitland Center Parkway
Suite 101
Maitland, FL 32751

Title Director

WEBB, ROBIN
c/o FirstService Residential
2300 Maitland Center Parkway
Suite 101
Maitland, FL 32751

Title Director

HYLER, JEANNE
c/o FirstService Residential
2300 Maitland Center Parkway
Suite 101
Maitland, FL 32751

Title Director

McCabe, John Joseph
c/o FirstService Residential
2300 Maitland Center Parkway
Suite 101
Maitland, FL 32751

Annual Reports
Report YearFiled Date
2022 02/02/2022
2023 02/24/2023
2024 01/29/2024

Document Images
01/29/2024 -- ANNUAL REPORT View image in PDF format
02/24/2023 -- ANNUAL REPORT View image in PDF format
02/02/2022 -- ANNUAL REPORT View image in PDF format
10/25/2021 -- Reg. Agent Change View image in PDF format
02/18/2021 -- ANNUAL REPORT View image in PDF format
03/02/2020 -- ANNUAL REPORT View image in PDF format
06/24/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/04/2019 -- ANNUAL REPORT View image in PDF format
01/19/2018 -- ANNUAL REPORT View image in PDF format
02/03/2017 -- ANNUAL REPORT View image in PDF format
02/15/2016 -- ANNUAL REPORT View image in PDF format
01/23/2015 -- ANNUAL REPORT View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
01/20/2012 -- ANNUAL REPORT View image in PDF format
01/17/2011 -- ANNUAL REPORT View image in PDF format
01/19/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
12/01/2008 -- Reg. Agent Change View image in PDF format
04/18/2008 -- ANNUAL REPORT View image in PDF format
04/18/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
04/10/2003 -- ANNUAL REPORT View image in PDF format
05/28/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
09/14/2000 -- Reg. Agent Change View image in PDF format
08/18/2000 -- Reg. Agent Resignation View image in PDF format
02/10/2000 -- ANNUAL REPORT View image in PDF format
11/29/1999 -- Reg. Agent Change View image in PDF format
04/30/1999 -- ANNUAL REPORT View image in PDF format
04/29/1998 -- ANNUAL REPORT View image in PDF format
04/17/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
06/28/1995 -- ANNUAL REPORT View image in PDF format