Search icon

STONECREEK AT DAVIE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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