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 |
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 |
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 | - | - |
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