Search icon

STOTESBURY VILLAGE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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