Search icon

STONEWOOD HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: STONEWOOD HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Dec 1979 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Mar 2004 (21 years ago)
Document Number: 750033
FEI/EIN Number 592231181

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 450 Plumhollow Ln, MAITLAND, FL, 32751, US
Mail Address: PO Box 151812, Altamonte Springs, FL, 32715, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hill Marcy President PO Box 151812, Altamonte Springs, FL, 32715
Omoto Loren Vice President PO Box 151812, Altamonte Springs, FL, 32715
Lips Beverly Director PO Box 151812, Altamonte Springs, FL, 32715
Gonzalez Louis Director PO Box 151812, Altamonte Springs, FL, 32715
Rainey Laura Treasurer PO Box 151812, Altamonte Springs, FL, 32715
Armstrong Jack Director PO Box 151812, Altamonte Springs, FL, 32715
Lips Beverly Agent 450 Plumhollow Ln, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-07 450 Plumhollow Ln, MAITLAND, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-07 450 Plumhollow Ln, MAITLAND, FL 32751 -
REGISTERED AGENT NAME CHANGED 2020-05-17 Lips, Beverly -
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 450 Plumhollow Ln, MAITLAND, FL 32751 -
REINSTATEMENT 2004-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1996-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-05-11
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State