Entity Name: | STONEYBROOK AT HERITAGE HARBOUR COMMUNITY 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: | 06 Mar 2000 (25 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 27 Jan 2017 (8 years ago) |
Document Number: | N00000001433 |
FEI/EIN Number |
65-1059004
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544, US |
Mail Address: | 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544, US |
ZIP code: | 33544 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Durie Shawn | President | 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544 |
Tropp Ira | Treasurer | 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544 |
Brantley Christina | Secretary | 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544 |
Becker Robyn | Director | 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544 |
Zeiner Eugene | Director | 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544 |
Jones Michell | Vice President | 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544 |
GREENBERG NIKOLOFF, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-09-18 | Greenberg Nikoloff, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-18 | 1964 Bayshore Boulevard, Suite A, Dunedin, FL 34698 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-08 | 2654 Cypress Ridge Blvd, STE. 101, Wesley Chapel, FL 33544 | - |
CHANGE OF MAILING ADDRESS | 2024-04-08 | 2654 Cypress Ridge Blvd, STE. 101, Wesley Chapel, FL 33544 | - |
AMENDED AND RESTATEDARTICLES | 2017-01-27 | - | - |
NAME CHANGE AMENDMENT | 2001-12-31 | STONEYBROOK AT HERITAGE HARBOUR COMMUNITY ASSOCIATION, INC. | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-18 |
ANNUAL REPORT | 2024-04-08 |
AMENDED ANNUAL REPORT | 2023-09-08 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-05-04 |
Reg. Agent Change | 2021-11-08 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4516817305 | 2020-04-29 | 0455 | PPP | 200 GOLDEN HARBOUR TRAIL, BRADENTON, FL, 34212 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State