Search icon

STONECREST PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: STONECREST PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 08 Dec 1989 (35 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 05 Dec 1995 (29 years ago)
Document Number: N35575
FEI/EIN Number 59-3171732
Mail Address: c/o Castle Management, 12270 SW 3rd Street, Suite 200, Plantation, FL 33325
Address: 11050 SE 176th Place Rd, Summerfield, FL 34491
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
The Ruggieri Law Firm, PA Agent 13000 Avalon Lake Drive, Suite 305, Orlando, FL 32828

PRESIDENT

Name Role Address
AUTEN, THOMAS PRESIDENT 11050 SE 176TH PLACE RD, SUMMERFIELD, FL 34491

Treasurer

Name Role Address
Beaulieu, Genie Treasurer 11050 SE 176th Place Rd, Summerfield, FL 34491

Secretary

Name Role Address
Jones, Pamela Secretary 11050 SE 176th Place Rd, Summerfield, FL 34491

Vice President

Name Role Address
Hakel, James Vice President 11050 SE 176th Place Rd, Summerfield, FL 34491

Director

Name Role Address
Neeley, Roxanne Director 11050 SE 176th Place Rd, Summerfield, FL 34491

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 13000 Avalon Lake Drive, Suite 305, Orlando, FL 32828 No data
REGISTERED AGENT NAME CHANGED 2023-04-29 The Ruggieri Law Firm, PA No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-04 11050 SE 176th Place Rd, Summerfield, FL 34491 No data
CHANGE OF MAILING ADDRESS 2022-01-04 11050 SE 176th Place Rd, Summerfield, FL 34491 No data
AMENDED AND RESTATEDARTICLES 1995-12-05 No data No data
AMENDMENT 1993-08-27 No data No data
NAME CHANGE AMENDMENT 1993-06-15 STONECREST PROPERTY OWNERS ASSOCIATION, INC. No data
REINSTATEMENT 1992-07-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State