Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SWEETWATER OAKS HOMEOWNERS' ASSOCIATION, INC.

Filing Information
721895 59-1389689 10/19/1971 FL ACTIVE AMENDMENT 06/29/2021 NONE
Principal Address
810 FOX VALLEY DRIVE
LONGWOOD, FL 32779

Changed: 10/07/2019
Mailing Address
810 FOX VALLEY DRIVE
LONGWOOD, FL 32779

Changed: 10/07/2019
Registered Agent Name & Address Sherrie, Ramlochan, CAM
810 FOX VALLEY DRIVE
LONGWOOD, FL 32779

Name Changed: 02/02/2024

Address Changed: 10/07/2019
Officer/Director Detail Name & Address

Title Secretary

SCALES, JOHN
810 FOX VALLEY DRIVE
LONGWOOD, FL 32779

Title Director

JIROUT, MIKE
810 FOX VALLEY DRIVE
LONGWOOD, FL 32779

Title Treasurer

DENNIS, DAVID
810 FOX VALLEY DRIVE
LONGWOOD, FL 32779

Title President

JOHNSON, SHIRLEY
810 FOX VALLEY DRIVE
LONGWOOD, FL 32779

Title Director

HAAS, WILLIAM
810 FOX VALLEY DRIVE
LONGWOOD, FL 32779

Title VP

RICHARDS, MICHAEL
810 FOX VALLEY DRIVE
LONGWOOD, FL 32779

Annual Reports
Report YearFiled Date
2022 02/26/2022
2023 01/28/2023
2024 02/02/2024

Document Images
02/02/2024 -- ANNUAL REPORT View image in PDF format
01/28/2023 -- ANNUAL REPORT View image in PDF format
08/01/2022 -- AMENDED ANNUAL REPORT View image in PDF format
07/23/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/26/2022 -- ANNUAL REPORT View image in PDF format
06/29/2021 -- Amendment View image in PDF format
04/02/2021 -- ANNUAL REPORT View image in PDF format
08/28/2020 -- Amendment View image in PDF format
02/09/2020 -- ANNUAL REPORT View image in PDF format
10/07/2019 -- Amendment View image in PDF format
10/07/2019 -- Reg. Agent Change View image in PDF format
07/15/2019 -- Amendment View image in PDF format
02/06/2019 -- ANNUAL REPORT View image in PDF format
08/09/2018 -- Amendment View image in PDF format
06/25/2018 -- Reg. Agent Resignation View image in PDF format
03/29/2018 -- Amendment View image in PDF format
01/30/2018 -- ANNUAL REPORT View image in PDF format
06/22/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
09/07/2016 -- AMENDED ANNUAL REPORT View image in PDF format
06/21/2016 -- AMENDED ANNUAL REPORT View image in PDF format
05/27/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
07/09/2015 -- AMENDED ANNUAL REPORT View image in PDF format
05/01/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/24/2015 -- Reg. Agent Resignation View image in PDF format
04/02/2015 -- ANNUAL REPORT View image in PDF format
03/10/2014 -- ANNUAL REPORT View image in PDF format
04/05/2013 -- ANNUAL REPORT View image in PDF format
03/19/2012 -- ANNUAL REPORT View image in PDF format
02/15/2011 -- ANNUAL REPORT View image in PDF format
02/09/2010 -- ANNUAL REPORT View image in PDF format
04/07/2009 -- ANNUAL REPORT View image in PDF format
03/28/2008 -- ANNUAL REPORT View image in PDF format
04/20/2007 -- ANNUAL REPORT View image in PDF format
03/17/2006 -- ANNUAL REPORT View image in PDF format
03/30/2005 -- ANNUAL REPORT View image in PDF format
04/05/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/05/2002 -- ANNUAL REPORT View image in PDF format
02/15/2001 -- ANNUAL REPORT View image in PDF format
01/24/2000 -- ANNUAL REPORT View image in PDF format
02/22/1999 -- ANNUAL REPORT View image in PDF format
01/15/1998 -- ANNUAL REPORT View image in PDF format
02/14/1997 -- ANNUAL REPORT View image in PDF format
03/04/1996 -- ANNUAL REPORT View image in PDF format
01/23/1995 -- ANNUAL REPORT View image in PDF format