Search icon

STONEY CREEK RESERVE HOMEOWNERS ASSOCIATION INC OF HILLSBOROUGH COUNTY

Company Details

Entity Name: STONEY CREEK RESERVE HOMEOWNERS ASSOCIATION INC OF HILLSBOROUGH COUNTY
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Nov 2009 (15 years ago)
Document Number: N09000010801
FEI/EIN Number 352371357
Address: 13206 Creek Crossing Lane, Dover, FL, 33527, US
Mail Address: 401 Pauls Drive, C/O ARISE Church, Brandon, FL, 33511, US
ZIP code: 33527
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Simpson Brent Agent 13206 Creek Crossing Lane, Dover, FL, 33527

Director

Name Role Address
AKERS BRUCE Director 6402 VARN ROAD, PLANT CITY, FL, 33565
KAZBOUR TOM Director 2503 SR HIGHWAY 60 E, VALRICO, FL, 33594
AZZARELLI BART J Director 10328 MAIN STREET, THONOTOSASSA, FL, 33592
Lockwood Lashonda Director 7216 Remington Oaks Drive, Lakeland, FL, 33810

President

Name Role Address
SIMPSON BRENT D President 13206 CREEK CROSSING LANE, DOVER, FL, 33527

Treasurer

Name Role Address
Snyder Melody Treasurer 401 Pauls Drive, Brandon, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-20 13206 Creek Crossing Lane, Dover, FL 33527 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-29 13206 Creek Crossing Lane, Dover, FL 33527 No data
REGISTERED AGENT NAME CHANGED 2022-01-29 Simpson, Brent No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-29 13206 Creek Crossing Lane, Dover, FL 33527 No data

Documents

Name Date
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State