Entity Name: | STONEBRIAR IMPROVEMENT 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 Dec 1992 (32 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Oct 1996 (29 years ago) |
Document Number: | N92000000911 |
FEI/EIN Number |
593207258
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 720 Brooker Creek Blvd., Suite 206, Oldsmar, FL, 34677, US |
Mail Address: | 720 Brooker Creek Blvd., Suite 206, Oldsmar, FL, 34677, US |
ZIP code: | 34677 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZELCS GAYLE | President | 720 Brooker Creek Blvd., Oldsmar, FL, 34677 |
ZELCS GAYLE | Director | 720 Brooker Creek Blvd., Oldsmar, FL, 34677 |
SALAMA AMIRA | Vice President | 720 Brooker Creek Blvd., Oldsmar, FL, 34677 |
MOLLOY ROBERT | Treasurer | 720 Brooker Creek Blvd., Oldsmar, FL, 34677 |
KRONE CARTER | Secretary | 720 Brooker Creek Blvd., Oldsmar, FL, 34677 |
RYAN TIM | Director | 720 Brooker Creek Blvd., Oldsmar, FL, 34677 |
SCANNAVINO, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 720 Brooker Creek Blvd., Suite 206, Oldsmar, FL 34677 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-27 | 720 Brooker Creek Blvd., Suite 206, Oldsmar, FL 34677 | - |
CHANGE OF MAILING ADDRESS | 2023-04-27 | 720 Brooker Creek Blvd., Suite 206, Oldsmar, FL 34677 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-27 | SCANNAVINO iNC. | - |
AMENDMENT | 1996-10-14 | - | - |
REINSTATEMENT | 1996-09-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-22 |
STATEMENT OF FACT | 2024-05-06 |
ANNUAL REPORT | 2024-04-18 |
Voided Voluntary Dissolution | 2024-04-01 |
AMENDED ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2023-02-09 |
AMENDED ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State