Search icon

STONEYBROOK AT HERITAGE HARBOUR COMMUNITY ASSOCIATION, INC.

Company Details

Entity Name: STONEYBROOK AT HERITAGE HARBOUR COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
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

Agent

Name Role
GREENBERG NIKOLOFF, P.A. Agent

President

Name Role Address
Durie Shawn President 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544

Treasurer

Name Role Address
Tropp Ira Treasurer 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544

Secretary

Name Role Address
Brantley Christina Secretary 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544

Director

Name Role Address
Becker Robyn Director 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544
Zeiner Eugene Director 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544

Vice President

Name Role Address
Jones Michell Vice President 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. No data
REGISTERED AGENT ADDRESS CHANGED 2024-09-18 1964 Bayshore Boulevard, Suite A, Dunedin, FL 34698 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 2654 Cypress Ridge Blvd, STE. 101, Wesley Chapel, FL 33544 No data
CHANGE OF MAILING ADDRESS 2024-04-08 2654 Cypress Ridge Blvd, STE. 101, Wesley Chapel, FL 33544 No data
AMENDED AND RESTATEDARTICLES 2017-01-27 No data No data
NAME CHANGE AMENDMENT 2001-12-31 STONEYBROOK AT HERITAGE HARBOUR COMMUNITY ASSOCIATION, INC. No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State