Search icon

STEEPLECHASE NEIGHBORHOOD HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: STEEPLECHASE NEIGHBORHOOD 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: 23 Feb 1990 (35 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Oct 2007 (18 years ago)
Document Number: N36819
FEI/EIN Number 593050070

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

Address: 3095 Steeplechase Drive, LAKELAND, FL, 33811, US
Mail Address: 3616 HARDEN BLVD, #182, LAKELAND, FL, 33803, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Watkins Alonzo President 3095 Steeplechase Drive, LAKELAND, FL, 33811
Nelson Frank Vice President 3081 Steeplechase Drive, Lakeland, FL, 33811
Guerin Michael Secretary 3050 Steeplechase Drive, Lakeland, FL, 33811
Horn Kieth Prin 3136 Filly Lane, Lakeland, FL, 33811
Maginnis Karen Treasurer 3074 Steeplechase Drive, Lakeland, FL, 33811
Watkins Alonzo Agent 3095 Steeplechase Drive, LAKELAND, FL, 33811

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-06-01 3095 Steeplechase Drive, LAKELAND, FL 33811 -
REGISTERED AGENT NAME CHANGED 2024-06-01 Watkins, Alonzo -
CHANGE OF PRINCIPAL ADDRESS 2024-06-01 3095 Steeplechase Drive, LAKELAND, FL 33811 -
CHANGE OF MAILING ADDRESS 2019-01-09 3095 Steeplechase Drive, LAKELAND, FL 33811 -
CANCEL ADM DISS/REV 2007-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2003-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2000-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-01
ANNUAL REPORT 2024-03-23
AMENDED ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-06-03

Date of last update: 01 May 2025

Sources: Florida Department of State