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 |
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 | - |
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 | - | - |
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