Search icon

STONECREEK PROPERTY OWNERS ASSOCIATION,INC.

Company Details

Entity Name: STONECREEK PROPERTY OWNERS ASSOCIATION,INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 29 Jan 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jul 2020 (5 years ago)
Document Number: N15000000948
FEI/EIN Number 47-2972018
Address: 4250 AZALEA DR., Naples, FL 34119
Mail Address: 4250 AZALEA DR., Naples, FL 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
GOEDE, DEBOEST & CROSS, PLLC Agent

Vice President

Name Role Address
Butler, Debbie Vice President 4250 Azalea Drive, Naples, FL 34119

President

Name Role Address
Baker, Mallory President 4250 Azalea Drive, Naples, FL 34119

Officer

Name Role Address
Klinger, Bruce Officer 4250 Azalea Drive, Naples, FL 34119

Secretary

Name Role Address
Spurlock, Paul Secretary 4250 Azalea Drive, Naples, FL 34119

Treasurer

Name Role Address
Pozerycki, Ann Treasurer 4250 Azalea Drive, Naples, FL 34119

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-09 Goede DeBoest & Cross No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 6609 Willow Park Dr., STE 201, Naples, FL 34109 No data
CHANGE OF PRINCIPAL ADDRESS 2020-09-10 4250 AZALEA DR., Naples, FL 34119 No data
CHANGE OF MAILING ADDRESS 2020-09-10 4250 AZALEA DR., Naples, FL 34119 No data
AMENDMENT 2020-07-10 No data No data
AMENDMENT 2017-07-20 No data No data
NAME CHANGE AMENDMENT 2015-03-19 STONECREEK PROPERTY OWNERS ASSOCIATION,INC. No data

Documents

Name Date
ANNUAL REPORT 2025-02-10
AMENDED ANNUAL REPORT 2024-11-21
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2023-02-23
AMENDED ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-26
AMENDED ANNUAL REPORT 2020-11-19
AMENDED ANNUAL REPORT 2020-09-10

Date of last update: 20 Feb 2025

Sources: Florida Department of State