Entity Name: | STONEBRIDGE SUBDIVISION HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 23 Dec 2013 (11 years ago) |
Document Number: | N13000011421 |
FEI/EIN Number | 81-2107917 |
Address: | 322 Stonebridge Lane, Orange City, FL, 32763, US |
Mail Address: | 322 Stonebridge Lane, Orange City, FL, 32763, US |
ZIP code: | 32763 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Paddack Chanz | Agent | 322 Stonebridge Lane, Orange City, FL, 32763 |
Name | Role | Address |
---|---|---|
Cusack Brenda | Vice President | 319 Stonebridge Lane, Orange City, FL, 32763 |
Name | Role | Address |
---|---|---|
Brittany Paddack | Secretary | 322 Stonebridge Lane, Orange City, FL, 32763 |
Name | Role | Address |
---|---|---|
Paddack Chanz | President | 322 Stonebridge Lane, Orange City, FL, 32763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-01-12 | 322 Stonebridge Lane, Orange City, FL 32763 | No data |
REGISTERED AGENT NAME CHANGED | 2022-01-12 | Paddack, Chanz | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-12 | 322 Stonebridge Lane, Orange City, FL 32763 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-26 | 322 Stonebridge Lane, Orange City, FL 32763 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-17 |
AMENDED ANNUAL REPORT | 2019-10-01 |
AMENDED ANNUAL REPORT | 2019-08-06 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State