Search icon

STONECREST PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STONECREST PROPERTY OWNERS 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: 08 Dec 1989 (36 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 05 Dec 1995 (30 years ago)
Document Number: N35575
FEI/EIN Number 593171732

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: c/o Castle Management, 12270 SW 3rd Street, Plantation, FL, 33325, US
Address: 11050 SE 176th Place Rd, Summerfield, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUTEN THOMAS President 11050 SE 176TH PLACE RD, SUMMERFIELD, FL, 34491
Beaulieu Genie Treasurer 11050 SE 176th Place Rd, Summerfield, FL, 34491
Jones Pamela Secretary 11050 SE 176th Place Rd, Summerfield, FL, 34491
Hakel James Vice President 11050 SE 176th Place Rd, Summerfield, FL, 34491
Neeley Roxanne Director 11050 SE 176th Place Rd, Summerfield, FL, 34491
The Ruggieri Law Firm, PA Agent 13000 Avalon Lake Drive, Orlando, FL, 32828

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 13000 Avalon Lake Drive, Suite 305, Orlando, FL 32828 -
REGISTERED AGENT NAME CHANGED 2023-04-29 The Ruggieri Law Firm, PA -
CHANGE OF PRINCIPAL ADDRESS 2022-01-04 11050 SE 176th Place Rd, Summerfield, FL 34491 -
CHANGE OF MAILING ADDRESS 2022-01-04 11050 SE 176th Place Rd, Summerfield, FL 34491 -
AMENDED AND RESTATEDARTICLES 1995-12-05 - -
AMENDMENT 1993-08-27 - -
NAME CHANGE AMENDMENT 1993-06-15 STONECREST PROPERTY OWNERS ASSOCIATION, INC. -
REINSTATEMENT 1992-07-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-09
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-29
AMENDED ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2022-01-04
Reg. Agent Resignation 2022-01-03
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State