Search icon

STONEYBROOK AT COUNTRY WALK HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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