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 |
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 |
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 | - | - |
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