Entity Name: | STOTESBURY VILLAGE 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: | 19 Oct 2001 (24 years ago) |
Document Number: | N01000007452 |
FEI/EIN Number |
651158945
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Stotesbury Village Homeowners Assn., 3900 Woodlake Boulevard, Lake Worth, FL, 33463, US |
Mail Address: | Stotesbury Village HOA, 3900 Woodlake Blvd Ste 309, Lake Worth, FL, 33463, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURPHY DANA | President | c/o GRS Community Management, Lake Worth, FL, 33463 |
BOSWELL ANDREW | Treasurer | c/o GRS Community Management, Lake Worth, FL, 33463 |
CIUCCI CHRISTINA | Secretary | c/o GRS Community Managmeent, Lake Worth, FL, 33463 |
Ekasian Ekaterina | Director | c/o GRS Community Management, Lake Worth, FL, 33463 |
DARWISH SUE | Director | c/o GRS Community Management, Lake Worth, FL, 33463 |
HUGO MICHAEL | Vice President | c/o GRS Community Management, Lake Worth, FL, 33463 |
WASSERSTEIN, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-06-19 | WASSERSTEIN, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-19 | 301 YAMATO ROAD, SUITE 2199, BOCA RATON, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-05 | Stotesbury Village Homeowners Assn., 3900 Woodlake Boulevard, Suite 309, Lake Worth, FL 33463 | - |
CHANGE OF MAILING ADDRESS | 2020-08-11 | Stotesbury Village Homeowners Assn., 3900 Woodlake Boulevard, Suite 309, Lake Worth, FL 33463 | - |
Name | Date |
---|---|
Reg. Agent Change | 2024-06-19 |
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-05 |
AMENDED ANNUAL REPORT | 2020-08-11 |
AMENDED ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State