Entity Name: | HORIZONS 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: | 04 Nov 2021 (3 years ago) |
Document Number: | N01000005814 |
FEI/EIN Number |
593739059
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | MCCABE/RONSMAN, 110 SOLANA ROAD, PONTE VEDRA BEACH, FL, 32082, US |
Mail Address: | 6620 Southpointe Drive Dr S, Suite 610, Jacksonville, FL, 32216, US |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jones Goldie | Treasurer | 7990 Baymeadows Road East, Jacksonville, FL, 32256 |
Fox Kathryn | Secretary | 7990 Baymeadows Road East, Jacksonville, FL, 32256 |
Carvalho Maria | President | 6620 Southpointe Drive Dr S, Jacksonville, FL, 32216 |
McCabe & Ronsman, P.A. | Agent | 110 Solana Rd Ste 102, Ponte Vedra Beach, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-11-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-11-04 | McCabe & Ronsman, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-04 | 110 Solana Rd Ste 102, Ponte Vedra Beach, FL 32082 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-29 | MCCABE/RONSMAN, 110 SOLANA ROAD, SUITE 102, PONTE VEDRA BEACH, FL 32082 | - |
CHANGE OF MAILING ADDRESS | 2018-04-13 | MCCABE/RONSMAN, 110 SOLANA ROAD, SUITE 102, PONTE VEDRA BEACH, FL 32082 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-01-26 |
REINSTATEMENT | 2021-11-04 |
Reg. Agent Resignation | 2021-01-11 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State