Entity Name: | STONEYBROOK AT COUNTRY WALK HOMEOWNERS 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: | 11 May 1987 (38 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 20 May 1996 (29 years ago) |
Document Number: | N20588 |
FEI/EIN Number |
650036800
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 924176, HOMESTEAD, FL, 33092, US |
Address: | 14601 COUNTRY WALK DR, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STOMMES DENNIS | Vice President | P.O. BOX 924176, HOMESTEAD, FL, 33092 |
STOMMES DENNIS | Director | P.O. BOX 924176, HOMESTEAD, FL, 33092 |
Dombrosky Robert | Director | P.O. BOX 924176, HOMESTEAD, FL, 33092 |
Jimenez Anna M | Director | P.O. BOX 924176, HOMESTEAD, FL, 33092 |
DAWES ORY M | President | P.O. BOX 924176, HOMESTEAD, FL, 33092 |
DAWES ORY M | Director | P.O. BOX 924176, HOMESTEAD, FL, 33092 |
Dombrosky Robert | Treasurer | P.O. BOX 924176, HOMESTEAD, FL, 33092 |
Law office of Michael E. Rehr, Esq. | Agent | 9500 S. Dadeland Blvd., MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-02-03 | 9500 S. Dadeland Blvd., Suite 500, MIAMI, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-03 | Law office of Michael E. Rehr, Esq. | - |
CHANGE OF MAILING ADDRESS | 1998-03-27 | 14601 COUNTRY WALK DR, MIAMI, FL 33186 | - |
NAME CHANGE AMENDMENT | 1996-05-20 | STONEYBROOK AT COUNTRY WALK HOMEOWNERS ASSOCIATION, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-04-15 | 14601 COUNTRY WALK DR, MIAMI, FL 33186 | - |
NAME CHANGE AMENDMENT | 1992-02-26 | WEITZER AT COUNTRY WALK MAINTENANCE ASSOCIATION II, INC. | - |
REINSTATEMENT | 1992-01-10 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State