Search icon

STONE CREST PINELLAS HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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