Search icon

BEAR STONE HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BEAR STONE HOMEOWNER'S 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: 14 Jun 2000 (25 years ago)
Document Number: N00000004037
FEI/EIN Number 593676838

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

Address: PREMIER ASSOCIATION MANAGEMENT LLC, 3112 West Lake Mary Blvd, Lake Mary, FL, 32746, US
Mail Address: PREMIER ASSOCIATION MANAGEMENT LLC, 3112 West Lake Mary Blvd, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PREMIER ASSOCIATION MANAGEMENT LLC Agent -
Hamilton Horatio Vice President PREMIER ASSOCIATION MANAGEMENT LLC, Lake Mary, FL, 32746
SMITH PAULA Treasurer PREMIER ASSOCIATION MANAGEMENT LLC, Lake Mary, FL, 32746
DUNCAN LORI President PREMIER ASSOCIATION MANAGEMENT LLC, Lake Mary, FL, 32746
zajac Charity Director PREMIER ASSOCIATION MANAGEMENT LLC, Lake Mary, FL, 32746
Raz Randall Secretary PREMIER ASSOCIATION MANAGEMENT LLC, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-19 Premier Association Management LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 PREMIER ASSOCIATION MANAGEMENT LLC, 3112 West Lake Mary Blvd, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2023-04-21 PREMIER ASSOCIATION MANAGEMENT LLC, 3112 West Lake Mary Blvd, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 PREMIER ASSOCIATION MANAGEMENT LLC, 3112 West Lake Mary Blvd, Lake Mary, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State