Entity Name: | STONEYBROOK AT VENICE COMMUNITY 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: | 23 Jul 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2022 (3 years ago) |
Document Number: | N04000007244 |
FEI/EIN Number |
342033475
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6972 Lake Gloria Blvd., Orlando, FL, 32809, US |
Mail Address: | 6972 Lake Gloria Blvd., Orlando, FL, 32809, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wireman Nichole | Director | 6972 Lake Gloria Blvd., Orlando, FL, 32809 |
WELLS GEOFFREY | Treasurer | 11962 GRANITE WOODS LOOP, VENICE, FL, 34292 |
Barron Michael | President | 6972 Lake Gloria Blvd., Orlando, FL, 32809 |
Patterson Bradley | Director | 6972 Lake Gloria Blvd., Orlando, FL, 32809 |
Cory Sandra | Vice President | 6972 Lake Gloria Blvd., Orlando, FL, 32809 |
Costy Theodore | Director | 6972 Lake Gloria Blvd., Orlando, FL, 32809 |
LELAND MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-09-27 | 6972 Lake Gloria Blvd., Orlando, FL 32809 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-09-27 | 6972 Lake Gloria Blvd., Orlando, FL 32809 | - |
CHANGE OF MAILING ADDRESS | 2023-09-27 | 6972 Lake Gloria Blvd., Orlando, FL 32809 | - |
REGISTERED AGENT NAME CHANGED | 2023-09-27 | Leland Management, Inc. | - |
REINSTATEMENT | 2022-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
AMENDED AND RESTATEDARTICLES | 2017-01-06 | - | - |
AMENDMENT | 2013-03-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
AMENDED ANNUAL REPORT | 2023-09-27 |
ANNUAL REPORT | 2023-04-19 |
REINSTATEMENT | 2022-10-14 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-27 |
AMENDED ANNUAL REPORT | 2017-06-22 |
ANNUAL REPORT | 2017-03-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State