Entity Name: | STONE EDGE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 20 Oct 1986 (38 years ago) |
Document Number: | N17409 |
FEI/EIN Number | 59-2803995 |
Address: | 10 Beth Stacey Blvd, LEHIGH ACRES, FL 33936 |
Mail Address: | P O BOX 416, LEHIGH ACRES, FL 33970 |
ZIP code: | 33936 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
DZBC, LLC | Agent |
Name | Role | Address |
---|---|---|
DAVIS, RONALD | Treasurer | PO Box 416, LEHIGH ACRES, FL 33970 |
Name | Role | Address |
---|---|---|
Bevins, Barbara | Secretary | PO Box 416, Lehigh Acres, FL 33970 |
Name | Role | Address |
---|---|---|
Carty, Karen E | President | P O BOX 416, LEHIGH ACRES, FL 33970 |
Name | Role | Address |
---|---|---|
Leigh, Catherine | Director | P O BOX 416, LEHIGH ACRES, FL 33970 |
Name | Role | Address |
---|---|---|
Stone, Wade | Vice President | P O BOX 416, LEHIGH ACRES, FL 33970 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-09 | 10 Beth Stacey Blvd, LEHIGH ACRES, FL 33936 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-09 | 10 Beth Stacey Blvd, LEHIGH ACRES, FL 33936 | No data |
REGISTERED AGENT NAME CHANGED | 2020-04-09 | DZBC, LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-09 | 20012 Petrucka Cir N, Unit #3, Lehigh Acres, FL 33936 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-02-03 |
AMENDED ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State