Entity Name: | STONECREEK AT DAVIE 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: | 24 Jun 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Feb 2014 (11 years ago) |
Document Number: | N04000006304 |
FEI/EIN Number |
030571467
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 150 S Pine Island Rd, Plantation, FL, 33324, US |
Address: | 7675 N. Stonecreek Circle, Davie, FL, 33024, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Moradel Cesar | President | 7675 N. Stonecreek Circle, Davie, FL, 33024 |
Sloley Rosemarie | Treasurer | 7619 N. Stonecreek Circle, Davie, FL, 33024 |
Thermora Merlin | Vice President | 4208 W. Stonecreek Circle, Davie, FL, 33024 |
Triboto Natale | Secretary | 7612 S. Stonecreek Circle, Davie, FL, 33024 |
Ricardo Ricky | Vice President | 7667 N Stonecreek Cr, Davie, FL, 33024 |
Moradel Cesar | Agent | 7675 N. Stonecreek Circle, Davie, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-10-28 | 7675 N. Stonecreek Circle, Davie, FL 33024 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-07 | 7675 N. Stonecreek Circle, Davie, FL 33024 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-07 | Moradel, Cesar | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-07 | 7675 N. Stonecreek Circle, Davie, FL 33024 | - |
REINSTATEMENT | 2014-02-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
AMENDMENT | 2011-08-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-19 |
ANNUAL REPORT | 2024-01-28 |
AMENDED ANNUAL REPORT | 2023-10-28 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-25 |
AMENDED ANNUAL REPORT | 2021-06-11 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-03-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State