Entity Name: | STONE RIDGE HOMEOWNERS' 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: | 21 Apr 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2019 (6 years ago) |
Document Number: | N08000003858 |
FEI/EIN Number |
81-4358440
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1170 Celebration Blvd, Celebration, FL, 34747, US |
Address: | 1200 Stone Ridge Cir, Sebring, FL, 33870, US |
ZIP code: | 33870 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ACCESS RESIDENTIAL MANAGEMENT, LLC | Agent | - |
Stone Thomas | President | 1170 Celebration Blvd, Celebration, FL, 34747 |
Singleton Rose | Vice President | 1170 Celebration Blvd, Celebration, FL, 34747 |
Russell Patty | Secretary | 1170 Celebration Blvd, Celebration, FL, 34747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-30 | 1200 Stone Ridge Cir, Sebring, FL 33870 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-30 | 1170 Celebration Blvd, Suite 202, Celebration, FL 34747 | - |
CHANGE OF MAILING ADDRESS | 2023-03-30 | 1200 Stone Ridge Cir, Sebring, FL 33870 | - |
REGISTERED AGENT NAME CHANGED | 2021-11-16 | ACCESS RESIDENTIAL MANAGEMENT LLC | - |
REINSTATEMENT | 2019-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2012-05-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-04 |
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-01-18 |
AMENDED ANNUAL REPORT | 2021-11-16 |
ANNUAL REPORT | 2021-08-30 |
ANNUAL REPORT | 2020-06-21 |
AMENDED ANNUAL REPORT | 2019-11-12 |
REINSTATEMENT | 2019-10-14 |
ANNUAL REPORT | 2018-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State