Search icon

STONEGATE AT AYERSWORTH COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: STONEGATE AT AYERSWORTH COMMUNITY 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: 17 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2017 (8 years ago)
Document Number: N14000005731
FEI/EIN Number 47-1176505

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1645 Sun City Center Plz, Unit 5129, Sun City Center, FL, 33571, US
Mail Address: 1645 Sun City Center Plz, Unit 5129, Sun City Center, FL, 33571, US
ZIP code: 33571
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gondelman Meghan Vice President 1645 Sun City Center Plz, Sun City Center, FL, 33571
Knibbs Myesha Secretary 1645 Sun City Center Plz, Sun City Center, FL, 33571
Knibbs Myesha Treasurer 1645 Sun City Center Plz, Sun City Center, FL, 33571
Knibbs Myesha Director 1645 Sun City Center Plz, Sun City Center, FL, 33571
Lucas Ed President 1645 Sun City Center Plz, Sun City Center, FL, 33571
ARKHAM SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 1645 Sun City Center Plz, Unit 5129, Sun City Center, FL 33571 -
CHANGE OF MAILING ADDRESS 2024-04-03 1645 Sun City Center Plz, Unit 5129, Sun City Center, FL 33571 -
REGISTERED AGENT NAME CHANGED 2024-04-03 Arkham Services LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 1645 Sun City Center Plz, Unit 5129, Sun City Center, FL 33571 -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
Reg. Agent Resignation 2023-04-21
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-16
REINSTATEMENT 2017-09-28
AMENDED ANNUAL REPORT 2016-08-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State