Search icon

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

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
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 -

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

Paycheck Protection Program

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
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35887
Loan Approval Amount (current) 35887
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34212-0001
Project Congressional District FL-16
Number of Employees 3
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36294.05
Forgiveness Paid Date 2021-07-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State