Entity Name: | VILLAS OF STOCKBRIDGE HOMEOWNERS' 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: | 05 Jan 1984 (41 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Mar 1992 (33 years ago) |
Document Number: | N00726 |
FEI/EIN Number |
592354464
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2950 Burlington Drive, Apopka, FL, 32703, US |
Mail Address: | 2950 Burlington Drive, Apopka, FL, 32703, US |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith Michelle | President | Villas of Stockbridge HOA, Inc., Apopka, FL, 32703 |
Jazayeri Seyed | Treasurer | Villas of Stockbridge HOA, Inc., Apopka, FL, 32703 |
Finnerty Keith | Director | 2950 Burlington Drive, Apopka, FL, 32703 |
Durocher Dan | Secretary | Villas of Stockbridge HOA, Inc., Apopka, FL, 32703 |
Stripling Donald | Vice President | 2950 Burlington Drive, Apopka, FL, 32703 |
SAYDAH NEIL A | Agent | 7250 RED BUG LAKE RD - STE. 1012, OVIEDO, FL, 32765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-09-20 | SAYDAH, NEIL A | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-20 | 7250 RED BUG LAKE RD - STE. 1012, OVIEDO, FL 32765 | - |
CHANGE OF MAILING ADDRESS | 2021-03-30 | 2950 Burlington Drive, Apopka, FL 32703 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-18 | 2950 Burlington Drive, Apopka, FL 32703 | - |
AMENDMENT | 1992-03-23 | - | - |
AMENDMENT | 1984-03-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-03-02 |
Reg. Agent Change | 2021-09-20 |
AMENDED ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-05 |
AMENDED ANNUAL REPORT | 2017-08-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State