Search icon

STONEBRIDGE LAKES CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: STONEBRIDGE LAKES CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Dec 2003 (21 years ago)
Document Number: N03000010627
FEI/EIN Number 900128854
Address: 2113 Ruby Red Blvd, Clermont, FL, 34714, US
Mail Address: 2113 Ruby Red Blvd, Clermont, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
Property Management of America LLC dba Ext Agent 2113 Ruby Red Blvd, Clermont, FL, 34714

President

Name Role Address
March Debbie President 2113 Ruby Red Blvd, Clermont, FL, 34714

Treasurer

Name Role Address
Petri Filho Valdecir A Treasurer 2113 Ruby Red Blvd, Clermont, FL, 34714

Director

Name Role Address
Yaworsky George Director 2113 Ruby Red Blvd, Clermont, FL, 34714

Vice President

Name Role Address
McManus Kristin Vice President 2113 Ruby Red Blvd, Clermont, FL, 34714

Secretary

Name Role Address
Wallerstein Taylor Secretary 2113 Ruby Red Blvd, Clermont, FL, 34714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714 No data
CHANGE OF MAILING ADDRESS 2024-02-21 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714 No data
REGISTERED AGENT NAME CHANGED 2024-02-21 Property Management of America LLC dba Extreme Management Team No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-21 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-05
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-19
AMENDED ANNUAL REPORT 2022-06-18
ANNUAL REPORT 2022-02-25
AMENDED ANNUAL REPORT 2021-10-06
ANNUAL REPORT 2021-04-06
Reg. Agent Resignation 2020-10-05
AMENDED ANNUAL REPORT 2020-10-01
ANNUAL REPORT 2020-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State