Search icon

STONEBRIDGE HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: STONEBRIDGE HOMEOWNER'S 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: 25 Nov 2024 (5 months ago)
Document Number: 750034
FEI/EIN Number 550113786

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

Address: 1965 Camelot Ct. SW, Winter Haven, FL, 33883, US
Mail Address: P.O. BOX 2899, WINTER HAVEN, FL, 33883-2899, US
ZIP code: 33883
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATHA AMANDA President 1820 NOTTINGHAM SW, WINTER HAVEN, FL, 33880
WILSON JANICE Vice President QUEENS LOOP, Winter Haven, FL, 33880
Wilkerson Staci Treasurer 1965 Camelot Ct. SW, Winter Haven, FL, 33880
Mary Chapman Director 1902 Queens Ter SW, Winter Haven, FL, 33880
Ruppert Dan Director 2101 Kings Crossing SW, Winter Haven, FL, 33880
Noel Holly Director 1981 Stonebridge Drive SW, Winter Haven, FL, 33880
Wilkerson Staci Agent 1965 Camelot Ct. SW, Winter Haven, FL, 33883

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-09-14 Wilkerson, Staci -
REGISTERED AGENT ADDRESS CHANGED 2021-01-20 1965 Camelot Ct. SW, Winter Haven, FL 33883 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-20 1965 Camelot Ct. SW, Winter Haven, FL 33883 -
CHANGE OF MAILING ADDRESS 2012-08-01 1965 Camelot Ct. SW, Winter Haven, FL 33883 -
REINSTATEMENT 2012-08-01 - -
PENDING REINSTATEMENT 2012-08-01 - -
PENDING REINSTATEMENT 2011-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
REINSTATEMENT 2024-11-25
ANNUAL REPORT 2023-09-14
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State