Search icon

VISTAS AT STONEBRIDGE VILLAGE CONDOMINIUM ASSOCIATION I, INC. - Florida Company Profile

Company Details

Entity Name: VISTAS AT STONEBRIDGE VILLAGE CONDOMINIUM ASSOCIATION I, 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: 16 Aug 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2008 (16 years ago)
Document Number: N01000005811
FEI/EIN Number 593739058

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

Address: 7400 Baymeadows Way, Jacksonville, FL, 32256, US
Mail Address: 7400 Baymeadows Way Ste 317, Jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kitting Tracy D Treasurer 7400 Baymeadows Way Ste 317, Jacksonville, FL, 32256
Maxwell Seth R Secretary 7400 Baymeadows Way, Jacksonville, FL, 32256
Morgan Bethany Director 7400 Baymeadows Way, Jacksonville, FL, 32256
Carney Damon K President 7400 Baymeadows Way Ste 317, Jacksonville, FL, 32256
Mistry Vinesh Vice President 7400 Baymeadows Way Ste 317, Jacksonville, FL, 32256
Associa - CMC Jacksonville Agent 7400 Baymeadows Way Ste 317, Jacksonville, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-08 7400 Baymeadows Way, Suite 317, Jacksonville, FL 32256 -
REGISTERED AGENT NAME CHANGED 2023-02-08 Associa - CMC Jacksonville -
CHANGE OF MAILING ADDRESS 2020-03-02 7400 Baymeadows Way, Suite 317, Jacksonville, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-02 7400 Baymeadows Way Ste 317, Jacksonville, FL 32256 -
REINSTATEMENT 2008-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-02
AMENDED ANNUAL REPORT 2019-07-19
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State