Search icon

STONERIDGE AT AYERSWORTH COMMUNITY ASSOCIATION, INC.

Company Details

Entity Name: STONERIDGE AT AYERSWORTH COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Jun 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Nov 2018 (6 years ago)
Document Number: N17000006347
FEI/EIN Number 82-2976729
Address: 905 E MARTIN LUTHER KING JR DRIVE, TARPON SPRINGS, FL, 34689, US
Mail Address: 905 E MARTIN LUTHER KING JR DRIVE, TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
CITADEL PROP MGMT GROUP INC Agent 905 E. MARTIN LUTHER KING JR DRIVE, TARPON SPRINGS, FL, 34689

President

Name Role Address
Echevarria Orlando President 905 E. Martin Luther King Jr Drive, Tarpon Springs, FL, 34689

Secretary

Name Role Address
Conrad Wyatt Secretary 905 E MARTIN LUTHER KING JR DRIVE, TARPON SPRINGS, FL, 34689

Treasurer

Name Role Address
Conrad Wyatt Treasurer 905 E MARTIN LUTHER KING JR DRIVE, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-06-16 CITADEL PROP MGMT GROUP INC No data
REGISTERED AGENT ADDRESS CHANGED 2021-06-16 905 E. MARTIN LUTHER KING JR DRIVE, SUITE 310, TARPON SPRINGS, FL 34689 No data
CHANGE OF PRINCIPAL ADDRESS 2021-06-10 905 E MARTIN LUTHER KING JR DRIVE, STE 310, TARPON SPRINGS, FL 34689 No data
CHANGE OF MAILING ADDRESS 2021-06-10 905 E MARTIN LUTHER KING JR DRIVE, STE 310, TARPON SPRINGS, FL 34689 No data
AMENDMENT 2018-11-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-06
Reg. Agent Change 2021-06-16
ANNUAL REPORT 2021-04-05
Reg. Agent Change 2020-07-30
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
Amendment 2018-11-06
ANNUAL REPORT 2018-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State