Entity Name: | STONE CREST PINELLAS 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: | 06 Aug 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Jan 2018 (7 years ago) |
Document Number: | N10000007444 |
FEI/EIN Number |
59-2354755
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 S CLEVELAND MASSILLON RD, 1110 Pinellas Bayway S #212, FAIRLAWN, OH, 44333, US |
Mail Address: | 600 S CLEVELAND MASSILLON RD, 1110 Pinellas Bayway S #212, FAIRLAWN, OH, 44333, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Troutman Rich | President | 600 S CLEVELAND MASSILLON RD, FAIRLAWN, OH, 44333 |
Proctor Michael | Secretary | 600 S CLEVELAND MASSILLON RD, FAIRLAWN, OH, 44333 |
Kelleher Gregg | Director | 600 S CLEVELAND MASSILLON RD, FAIRLAWN, OH, 44333 |
TIERRA VERDE PROPERTY MANAGEMENT, L.L.C. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-01 | 600 S CLEVELAND MASSILLON RD, 1110 Pinellas Bayway S #212, FAIRLAWN, OH 44333 | - |
CHANGE OF MAILING ADDRESS | 2022-04-01 | 600 S CLEVELAND MASSILLON RD, 1110 Pinellas Bayway S #212, FAIRLAWN, OH 44333 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-01 | 600 S CLEVELAND MASSILLON RD, FAIRLAWN, FL 44333 | - |
REINSTATEMENT | 2018-01-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-03-07 | Tierra Verde Property Management | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2013-03-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-10 |
REINSTATEMENT | 2018-01-22 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State