Search icon

STONE CREEK AT WEKIVA CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: STONE CREEK AT WEKIVA CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 May 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Nov 2007 (17 years ago)
Document Number: N06000005183
FEI/EIN Number 383742068
Mail Address: c/o Associa-Community Management Professio, 4901 Vineland Rd., Orlando, FL, 32811, US
Address: 534 Sun Valley Village Rd, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
APPLETON REISS, PLLC Agent

President

Name Role Address
Hillsley Shane President c/o Associa-Community Management Professio, Orlando, FL, 32811

Treasurer

Name Role Address
Buoniconti Vincent Treasurer c/o Associa-Community Management Professio, Orlando, FL, 32811

Vice President

Name Role Address
Whallen Drew Vice President c/o Associa-Community Management Professio, Orlando, FL, 32811

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-17 APPLETON REISS, PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-12-17 215 N HOWARD AVENUE, SUITE 200, TAMPA, FL 33606 No data
CHANGE OF MAILING ADDRESS 2023-08-07 534 Sun Valley Village Rd, Altamonte Springs, FL 32714 No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 534 Sun Valley Village Rd, Altamonte Springs, FL 32714 No data
AMENDMENT 2007-11-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900003242 TERMINATED 07-SC-0004729 18TH JUD CIR SEMINOLE CTY 2008-01-29 2013-02-28 $4888.01 NANAK'S LANDSCAPING GROUNDS MAINTENANCE, INC., 1174 FLORIDA CENTRAL PARKWAY, LONGWOOD, FL 32750
J07000408255 LAPSED 07-21304 CA 01 MIAMI-DADE CIRCUIT COURT 2007-11-20 2012-12-17 $25,306.74 ARD DISTRIBUTORS, INC., 1600 NW 159 STREET, MIAMI, FLORIDA 33169

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-17
ANNUAL REPORT 2024-04-10
AMENDED ANNUAL REPORT 2023-08-07
ANNUAL REPORT 2023-06-10
ANNUAL REPORT 2022-06-27
ANNUAL REPORT 2021-05-01
AMENDED ANNUAL REPORT 2020-06-01
AMENDED ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State