Search icon

STONEWOOD VILLAS PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: STONEWOOD VILLAS PROPERTY OWNERS 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: 23 Dec 1982 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Aug 1989 (36 years ago)
Document Number: 766282
FEI/EIN Number 592961976

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

Address: 1515 E Silver Springs Blvd., Ocala, FL, 34470, US
Mail Address: 1515 E Silver Springs Blvd., Ocala, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Amsden Sue Secretary 1515 E Silver Springs Blvd., Ocala, FL, 34470
Trice William Director 1515 E Silver Springs Blvd., Ocala, FL, 34470
Raym Ken Director 1515 E Silver Springs Blvd., Ocala, FL, 34470
Fye John Treasurer 1515 E Silver Springs Blvd., Ocala, FL, 34470
Johnson Lynn Director 1515 E Silver Springs Blvd., Ocala, FL, 34470
Carr Anne Director 1515 E Silver Springs Blvd., Ocala, FL, 34470
VINE MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-08 1515 E Silver Springs Blvd., Suite 202, Ocala, FL 34470 -
REGISTERED AGENT ADDRESS CHANGED 2022-12-15 1515 E Silver Springs Blvd., Suite 202, Ocala, FL 34470 -
CHANGE OF MAILING ADDRESS 2022-12-15 1515 E Silver Springs Blvd., Suite 202, Ocala, FL 34470 -
REGISTERED AGENT NAME CHANGED 2022-12-15 Vine Management, LLC -
REINSTATEMENT 1989-08-01 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -
REINSTATEMENT 1983-12-27 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-08
AMENDED ANNUAL REPORT 2022-12-15
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State