Detail by Entity Name

Florida Not For Profit Corporation

SWEETWATER RIDGE TOWNHOMES OWNERS ASSOCIATION, INC.

Filing Information
N06000005198 20-0844314 12/05/2003 FL ACTIVE AMENDED AND RESTATED ARTICLES 03/24/2014 NONE
Principal Address
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Changed: 11/25/2020
Mailing Address
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Changed: 11/25/2020
Registered Agent Name & Address SENTRY MANAGEMENT INC
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Name Changed: 11/25/2020

Address Changed: 11/25/2020
Officer/Director Detail Name & Address

Title President, Director

GARCIA, HANK
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title VP, Director

GADSON, JAROLYNN
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Director

WILLIAMS, SHARON
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Director

ALICEA, YEIVETTE
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Director

GEYER, MARY ANN
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Annual Reports
Report YearFiled Date
2022 04/05/2022
2023 04/22/2023
2024 03/01/2024

Document Images
03/01/2024 -- ANNUAL REPORT View image in PDF format
04/22/2023 -- ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
11/25/2020 -- AMENDED ANNUAL REPORT View image in PDF format
11/09/2020 -- Reg. Agent Resignation View image in PDF format
05/22/2020 -- ANNUAL REPORT View image in PDF format
08/23/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/26/2019 -- ANNUAL REPORT View image in PDF format
03/26/2018 -- ANNUAL REPORT View image in PDF format
03/17/2017 -- ANNUAL REPORT View image in PDF format
02/27/2016 -- ANNUAL REPORT View image in PDF format
02/10/2016 -- Reg. Agent Resignation View image in PDF format
04/19/2015 -- ANNUAL REPORT View image in PDF format
03/26/2014 -- ANNUAL REPORT View image in PDF format
03/24/2014 -- Amended and Restated Articles View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
03/06/2012 -- ANNUAL REPORT View image in PDF format
03/16/2011 -- ANNUAL REPORT View image in PDF format
04/01/2010 -- ANNUAL REPORT View image in PDF format
12/03/2009 -- Reg. Agent Change View image in PDF format
02/26/2009 -- ANNUAL REPORT View image in PDF format
12/18/2008 -- Amendment View image in PDF format
02/04/2008 -- ANNUAL REPORT View image in PDF format
05/14/2007 -- ANNUAL REPORT View image in PDF format
06/08/2006 -- ANNUAL REPORT View image in PDF format
04/14/2005 -- ANNUAL REPORT View image in PDF format
07/08/2004 -- ANNUAL REPORT View image in PDF format
12/05/2003 -- Domestic Non-Profit View image in PDF format