Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SWEETWATER COMMUNITY, INC.

Filing Information
N96000000653 59-3174708 02/12/1996 FL ACTIVE AMENDMENT 03/01/2021 NONE
Principal Address
4635 US HWY 17/92 WEST
HAINES CITY, FL 33844

Changed: 02/27/1998
Mailing Address
4635 US HWY 17/92 WEST
HAINES CITY, FL 33844

Changed: 03/03/2000
Registered Agent Name & Address SENN, STEPHEN RESQ
225 E LEMON ST
SUITE 300
LAKELAND, FL 33801

Name Changed: 02/25/2005

Address Changed: 02/25/2005
Officer/Director Detail Name & Address

Title Director

Huff, James
4635 US HWY 17/92 WEST
HAINES CITY, FL 33844

Title Director

Morin, James
4635 US Hwy 17/92 W
Haines City, FL 33844

Title VP

Love, Anita
4635 US HWY 17/92 WEST
HAINES CITY, FL 33844

Title President

DeLisi, Jeanette
4635 US HWY 17/92 WEST
HAINES CITY, FL 33844

Title Secretary

Wallace, Rebecca
4635 US HWY 17/92 WEST
HAINES CITY, FL 33844

Title Treasurer

Morris, Donald
4635 US Hwy 17/92 W
HAINES, FL 33844

Title DIRECTOR

Longyear, Michael
4635 US Hwy 17/92 W
HAINES, FL 33844

Annual Reports
Report YearFiled Date
2023 02/13/2023
2023 06/08/2023
2024 02/12/2024

Document Images
02/12/2024 -- ANNUAL REPORT View image in PDF format
06/08/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/13/2023 -- ANNUAL REPORT View image in PDF format
02/18/2022 -- ANNUAL REPORT View image in PDF format
03/01/2021 -- Amendment View image in PDF format
01/26/2021 -- ANNUAL REPORT View image in PDF format
06/11/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/20/2020 -- ANNUAL REPORT View image in PDF format
02/27/2019 -- ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
04/10/2017 -- ANNUAL REPORT View image in PDF format
03/09/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
01/30/2014 -- ANNUAL REPORT View image in PDF format
01/03/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
01/19/2011 -- REINSTATEMENT View image in PDF format
03/06/2009 -- ANNUAL REPORT View image in PDF format
03/10/2008 -- ANNUAL REPORT View image in PDF format
03/20/2007 -- ANNUAL REPORT View image in PDF format
02/22/2006 -- ANNUAL REPORT View image in PDF format
02/25/2005 -- ANNUAL REPORT View image in PDF format
02/23/2004 -- ANNUAL REPORT View image in PDF format
07/18/2003 -- ANNUAL REPORT View image in PDF format
05/16/2002 -- ANNUAL REPORT View image in PDF format
03/27/2001 -- ANNUAL REPORT View image in PDF format
03/03/2000 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
04/07/1998 -- ANNUAL REPORT View image in PDF format
02/27/1998 -- Amendment and Name Change View image in PDF format
06/25/1997 -- REG. AGENT CHANGE View image in PDF format
05/22/1997 -- ADDRESS CHANGE View image in PDF format
02/27/1997 -- ANNUAL REPORT View image in PDF format
02/12/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format