Search icon

STONEYBROOK AT HERITAGE HARBOUR COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

Name Role Address
Jones Michell Vice President 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544
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
GREENBERG NIKOLOFF, P.A. Agent -
Zeiner Eugene Director 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544

Events

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. -

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35887.00
Total Face Value Of Loan:
35887.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35887
Current Approval Amount:
35887
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36294.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State