Entity Name: | STONE HOUSING EDUCATION & DEVELOPMENT SERVICES, INCORPORATED. |
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: | 10 Jun 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Jan 2013 (12 years ago) |
Document Number: | N05000006008 |
FEI/EIN Number |
202874501
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 219 SE OCEAN BLVD, STUART, FL, 34994, US |
Mail Address: | 219 SE OCEAN BLVD, STUART, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STONE JEROME A | Director | 219 SE OCEAN BLVD, STUART, FL, 34994 |
STONE VIVIAN Y | Vice President | 219 SE OCEAN BLVD, STUART, FL, 34994 |
STONE VIVIAN Y | Secretary | 219 SE OCEAN BLVD, STUART, FL, 34994 |
STONE JEROME A | President | 219 SE OCEAN BLVD, STUART, FL, 34994 |
STONE VIVIAN Y | Director | 219 SE OCEAN BLVD, STUART, FL, 34994 |
CAPOBIANCO LINDA ELISE | Treasurer | 219 SE OCEAN BLVD, STUART, FL, 34994 |
CAPOBIANCO LINDA ELISE | Director | 219 SE OCEAN BLVD, STUART, FL, 34994 |
STONE JEROME AJR | Agent | 219 SE OCEAN BLVD, STUART, FL, 34994 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G05161900003 | SHED SERVICES, INC. | ACTIVE | 2005-06-10 | 2027-12-31 | - | 219 SE OCEAN BLVD, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-02-04 | 219 SE OCEAN BLVD, STUART, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2015-02-04 | 219 SE OCEAN BLVD, STUART, FL 34994 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-04 | 219 SE OCEAN BLVD, STUART, FL 34994 | - |
PENDING REINSTATEMENT | 2013-01-22 | - | - |
REINSTATEMENT | 2013-01-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-02-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State