Search icon

SOUTHERN STAR STABLES HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN STAR STABLES HOMEOWNER'S 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: 06 Jun 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Mar 2022 (3 years ago)
Document Number: N05000005811
FEI/EIN Number 364870319

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 20024 SOUTHERN STAR DR., FT.PIERCE, FL, 34945, US
Mail Address: 20024 SOUTHERN STAR DR., FT.PIERCE, FL, 34945, US
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CINTRON NORBERTO President C/O WATSON ASSOCIATION MANAGEMENT, PORT ST LUCIE, FL, 34986
STEFANI DONNY Vice President 20024 SOUTHERN STAR DR., FT.PIERCE, FL, 34945
CASCIO SHANNON Secretary 2009 SOUTHERN STAR DR., FT.PIERCE, FL, 34945
JONES BETTY Treasurer 20024 SOUTHERN STAR DR., FT.PIERCE, FL, 34945
JONES BETTY Agent 20024 SOUTHERN STAR DR., FT.PIERCE, FL, 34945

Events

Event Type Filed Date Value Description
AMENDMENT 2022-03-25 - -
REGISTERED AGENT NAME CHANGED 2022-03-25 JONES, BETTY -
CHANGE OF MAILING ADDRESS 2022-03-25 20024 SOUTHERN STAR DR., FT.PIERCE, FL 34945 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-25 20024 SOUTHERN STAR DR., FT.PIERCE, FL 34945 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 20024 SOUTHERN STAR DR., FT.PIERCE, FL 34945 -
REINSTATEMENT 2016-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-05-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-11
Amendment 2022-03-25
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-03-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State