Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SWEETWATER CREEK HOMEOWNERS ASSOCIATION, INC.

Filing Information
N47924 59-3147702 03/16/1992 FL ACTIVE
Principal Address
12620-3 Beach Blvd. #301
Jacksonville, FL 32246

Changed: 01/06/2023
Mailing Address
12620-3 Beach Blvd. #301
Jacksonville, FL 32246

Changed: 01/06/2023
Registered Agent Name & Address Jarnutowski, Sherrie
12620-3 Beach Blvd. #301
Jacksonville, FL 32246

Name Changed: 01/06/2023

Address Changed: 01/06/2023
Officer/Director Detail Name & Address

Title President

Vogel, David
12620-3 Beach Blvd. #301
Jacksonville, FL 32246

Title Treasurer

Cormier, Shane
12620-3 Beach Blvd. #301
Jacksonville, FL 32246

Title Secretary

Kurland, Bruce
12620-3 Beach Blvd. #301
Jacksonville, FL 32246

Title Director

Myers, Corey
12620-3 Beach Blvd. #301
Jacksonville, FL 32246

Annual Reports
Report YearFiled Date
2022 03/24/2022
2023 01/06/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
01/06/2023 -- ANNUAL REPORT View image in PDF format
03/25/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/24/2022 -- ANNUAL REPORT View image in PDF format
09/30/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/01/2021 -- ANNUAL REPORT View image in PDF format
03/06/2020 -- ANNUAL REPORT View image in PDF format
03/05/2019 -- ANNUAL REPORT View image in PDF format
03/02/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
01/21/2016 -- ANNUAL REPORT View image in PDF format
01/15/2015 -- ANNUAL REPORT View image in PDF format
01/21/2014 -- ANNUAL REPORT View image in PDF format
01/24/2013 -- ANNUAL REPORT View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
01/11/2011 -- ANNUAL REPORT View image in PDF format
01/14/2010 -- ANNUAL REPORT View image in PDF format
02/12/2009 -- ANNUAL REPORT View image in PDF format
02/08/2008 -- ANNUAL REPORT View image in PDF format
02/21/2007 -- ANNUAL REPORT View image in PDF format
04/04/2006 -- ANNUAL REPORT View image in PDF format
02/23/2005 -- ANNUAL REPORT View image in PDF format
07/16/2004 -- ANNUAL REPORT View image in PDF format
05/17/2004 -- Reg. Agent Change View image in PDF format
04/09/2004 -- Reg. Agent Resignation View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
04/08/2002 -- ANNUAL REPORT View image in PDF format
04/09/2001 -- ANNUAL REPORT View image in PDF format
05/03/2000 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
04/15/1998 -- ANNUAL REPORT View image in PDF format
04/22/1997 -- ANNUAL REPORT View image in PDF format
04/26/1996 -- ANNUAL REPORT View image in PDF format
03/27/1995 -- ANNUAL REPORT View image in PDF format