Search icon

STONEGATE HOA, INC. - Florida Company Profile

Company Details

Entity Name: STONEGATE HOA, 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: 14 Mar 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 1998 (26 years ago)
Document Number: N37073
FEI/EIN Number 650192955

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

Address: 2493 Stonegate Drive, WELLINGTON, FL, 33414, US
Mail Address: 13860 Wellington Trace, Suite 38, PMB 250, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINKNEY MIKE President 2492 STONEGATE DRIVE, WELLINGTON, FL, 33414
Krishna SIRINATHSINGH Treasurer 2493 STONEGATE DRIVE, VELLINGTON, FL, 33414
Krishna SIRINATHSINGH Director 2493 STONEGATE DRIVE, VELLINGTON, FL, 33414
Schiavone Allyn Vice President 2396 Stonegate Dr., Wellington, FL, 33414
LEWIS ARTHUR EESQ. Agent BACKER, ABOUD, POLIAKOFF & FOELSTER, BOCA RATON, FL, 33432
FRITCH HYLA Secretary 2491 SANDSTONE COURT, WELLINGTON, FL, 33414
PINKNEY MIKE Director 2492 STONEGATE DRIVE, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-09-22 BACKER, ABOUD, POLIAKOFF & FOELSTER, 400 S DIXIE HIGHWAY, SUITE 420, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2022-02-07 LEWIS, ARTHUR E, ESQ. -
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 2493 Stonegate Drive, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2014-01-15 2493 Stonegate Drive, WELLINGTON, FL 33414 -
REINSTATEMENT 1998-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
NAME CHANGE AMENDMENT 1997-03-11 STONEGATE HOA, INC. -
REINSTATEMENT 1997-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
AMENDED ANNUAL REPORT 2023-09-20
ANNUAL REPORT 2023-02-01
Reg. Agent Change 2022-09-22
Reg. Agent Change 2022-02-07
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State