Entity Name: | STONE WALK OWNERS 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 Feb 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Nov 2011 (13 years ago) |
Document Number: | N05000001932 |
FEI/EIN Number |
202410135
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5602 Marquesas Circle, Sarasota, FL, 34233, US |
Mail Address: | P,O. Box 18809, Sarasota, FL, 34276, US |
ZIP code: | 34233 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Woodward Christine | President | P,O. Box 18809, Sarasota, FL, 34276 |
Fogarty Mike | Treasurer | P,O. Box 18809, Sarasota, FL, 34276 |
CASSERLY CINDY | Vice President | P,O. Box 18809, Sarasota, FL, 34276 |
Kowalski Jack | Director | P,O. Box 18809, Sarasota, FL, 34276 |
FLYNN SHERRY | Director | P,O. Box 18809, Sarasota, FL, 34276 |
Sunstate Association Management Group, In | Agent | 5602 Marquesas Circle, Sarasota, FL, 34233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-09-17 | 5602 Marquesas Circle, #103, Sarasota, FL 34233 | - |
CHANGE OF MAILING ADDRESS | 2020-09-17 | 5602 Marquesas Circle, #103, Sarasota, FL 34233 | - |
REGISTERED AGENT NAME CHANGED | 2020-09-17 | Sunstate Association Management Group, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-17 | 5602 Marquesas Circle, #103, Sarasota, FL 34233 | - |
PENDING REINSTATEMENT | 2011-11-22 | - | - |
REINSTATEMENT | 2011-11-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-01-18 |
AMENDED ANNUAL REPORT | 2020-09-17 |
ANNUAL REPORT | 2020-05-11 |
AMENDED ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State