Search icon

STONE CREEK HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: STONE CREEK 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: 28 Jan 2000 (25 years ago)
Document Number: N00000000697
FEI/EIN Number 593666819

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

Address: 2180 WEST SR 434, LONGWOOD, FL, 32779, US
Mail Address: 2180 WEST SR 434, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STACHOWICZ JACQUELYN Vice President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
CHEVALIER DAWN MARIE Treasurer 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
HUFFMAN NICK Secretary 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
SENTRY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-15 SENTRY MANAGEMENT INC -
REGISTERED AGENT ADDRESS CHANGED 2016-03-06 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-09 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2013-04-09 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL 32779 -

Court Cases

Title Case Number Docket Date Status
CHARLES RAY THOMAS AND CARLETHIA T. BURTON VS NATIONSTAR MORTGAGE, LLC AND STONE CREEK HOMEOWNERS ASSOCIATION 5D2016-0803 2016-03-09 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-014367-O

Parties

Name CARLETHIA T. BURTON
Role Appellant
Status Active
Name CHARLES RAY THOMAS
Role Appellant
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Representations Scott P. Kiernan, THOMAS A. RANGE, William P. Heller, Nancy M. Wallace, HEIDI J. BASSETT
Name STONE CREEK HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Janet C. Thorpe
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-21
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-04-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-04-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2016-04-04
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2016-03-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2016-03-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-03-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/9/16
On Behalf Of CHARLES RAY THOMAS
Docket Date 2016-03-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-03-09
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State