Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SWEETWATER CONDOMINIUM ASSOCIATION, INC.

Filing Information
N15366 59-2656711 06/12/1986 FL ACTIVE REINSTATEMENT 11/21/1991
Principal Address
5901 US HIGHWAY 19, SUITE 7Q
NEW PORT RICHEY, FL 34652

Changed: 06/30/2021
Mailing Address
5901 US HIGHWAY 19, SUITE 7Q
NEW PORT RICHEY, FL 34652

Changed: 06/30/2021
Registered Agent Name & Address QUALIFIED PROPERTY MANAGEMENT INC
QUALIFIED PROPERTY MANAGEMENT
5901 US HIGHWAY 19, SUITE 7Q
NEW PORT RICHEY, FL 34652

Name Changed: 06/30/2021

Address Changed: 06/30/2021
Officer/Director Detail Name & Address

Title President

BULGER, STEVEN
QUALIFIED PROPERTY MANAGEMENT
5901 US HIGHWAY 19, SUITE 7Q
NEW PORT RICHEY, FL 34652

Title VICE PRESIDENT

AMOROSIA, ALICIA
5901 US HIGHWAY 19, SUITE 7Q
NEW PORT RICHEY, FL 34652

Title Secretary

SPEARMAN, TIM
5901 US HIGHWAY 19, SUITE 7Q
NEW PORT RICHEY, FL 34652

Title Treasurer

SIMPSON, RUDOLFO
5901 US HIGHWAY 19, SUITE 7Q
NEW PORT RICHEY, FL 34652

Title Director

LEIBUNDGUTH, CHAD
5901 US HIGHWAY 19, SUITE 7Q
NEW PORT RICHEY, FL 34652

Annual Reports
Report YearFiled Date
2022 02/21/2022
2023 03/17/2023
2024 02/28/2024

Document Images
02/28/2024 -- ANNUAL REPORT View image in PDF format
03/17/2023 -- ANNUAL REPORT View image in PDF format
02/21/2022 -- ANNUAL REPORT View image in PDF format
06/30/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/16/2021 -- ANNUAL REPORT View image in PDF format
02/17/2020 -- ANNUAL REPORT View image in PDF format
03/24/2019 -- ANNUAL REPORT View image in PDF format
03/11/2018 -- ANNUAL REPORT View image in PDF format
02/16/2017 -- ANNUAL REPORT View image in PDF format
02/24/2016 -- ANNUAL REPORT View image in PDF format
03/02/2015 -- ANNUAL REPORT View image in PDF format
02/25/2014 -- ANNUAL REPORT View image in PDF format
04/08/2013 -- ANNUAL REPORT View image in PDF format
04/07/2012 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
02/22/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
03/27/2008 -- ANNUAL REPORT View image in PDF format
03/13/2007 -- ANNUAL REPORT View image in PDF format
04/13/2006 -- ANNUAL REPORT View image in PDF format
02/14/2005 -- ANNUAL REPORT View image in PDF format
03/12/2004 -- ANNUAL REPORT View image in PDF format
12/01/2003 -- Reg. Agent Change View image in PDF format
03/03/2003 -- ANNUAL REPORT View image in PDF format
03/14/2002 -- ANNUAL REPORT View image in PDF format
03/28/2001 -- ANNUAL REPORT View image in PDF format
02/09/2000 -- ANNUAL REPORT View image in PDF format
02/17/1999 -- ANNUAL REPORT View image in PDF format
02/03/1998 -- ANNUAL REPORT View image in PDF format
04/02/1997 -- ANNUAL REPORT View image in PDF format
05/23/1996 -- ANNUAL REPORT View image in PDF format
02/06/1995 -- ANNUAL REPORT View image in PDF format