STONECREST PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

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 |
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 |
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 | - | - |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State