Entity Name: | TOWNHOMES AT STONEYBROOK CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
TOWNHOMES AT STONEYBROOK CONDOMINIUM ASSOCIATION, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
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: | 23 Apr 2007 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Nov 2007 (17 years ago) |
Document Number: | N07000004189 |
FEI/EIN Number |
26-0513061
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9150 Galleria Court Suite 201, Naples, FL 34109 |
Mail Address: | 9150 Galleria Court Suite 201, Naples, FL 34109 |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANDCASTLE COMMUNITY MANAGEMENT, INC. | Agent | - |
Sember, Margaret | Treasurer | 9150 Galleria Court Suite 201, Naples, FL 34109 |
Sember, Margaret | Secretary | 9150 Galleria Court Suite 201, Naples, FL 34109 |
Shih- Hsin Yen, Kevin | PRESIDENT | 9150 Galleria Court Suite 201, Naples, FL 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-08-07 | 9150 Galleria Court Suite 201, Naples, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2023-08-07 | 9150 Galleria Court Suite 201, Naples, FL 34109 | - |
REGISTERED AGENT NAME CHANGED | 2023-08-07 | Sandcastle Community Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-07 | 9150 Galleria Court Suite 201, Naples, FL 34109 | - |
AMENDMENT | 2007-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
AMENDED ANNUAL REPORT | 2023-08-07 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-01 |
Date of last update: 25 Feb 2025
Sources: Florida Department of State