Entity Name: | STONEYBROOK SOUTH HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 31 Jan 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | N06000001016 |
FEI/EIN Number | APPLIED FOR |
Address: | 19 E. CENTRAL BLVD., ORLANDO, FL, 32801 |
Mail Address: | P.O. BOX 781291, ORLANDO, FL, 32826 |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SURFACE FRANK | Agent | 19 E. CENTRAL BLVD., ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
LOCASCIO MARYJO | President | 19 E. CENTRAL BLVD., ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
STAPP WES | Vice President | 19 E. CENTRAL BLVD., ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
BONIN ROB | Treasurer | 19 E. CENTRAL BLVD., ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-10-31 | 19 E. CENTRAL BLVD., ORLANDO, FL 32801 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-10-31 | 19 E. CENTRAL BLVD., ORLANDO, FL 32801 | No data |
CHANGE OF MAILING ADDRESS | 2007-05-07 | 19 E. CENTRAL BLVD., ORLANDO, FL 32801 | No data |
REGISTERED AGENT NAME CHANGED | 2007-05-07 | SURFACE, FRANK | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-05-29 |
ANNUAL REPORT | 2007-10-31 |
ANNUAL REPORT | 2007-05-07 |
Domestic Non-Profit | 2006-01-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State