Entity Name: | STONERIDGE LANDING ASSOCIATION OF INVERNESS, 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: | 13 May 1993 (32 years ago) |
Document Number: | N93000002242 |
FEI/EIN Number |
593182514
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5491 S. STONERIDGE DR., INVERNESS, FL, 34450, US |
Mail Address: | 5491 S. STONERIDGE DR., INVERNESS, FL, 34450, US |
ZIP code: | 34450 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Deborah Baird | Vice President | 5385 S Winged Elm Way, INVERNESS, FL, 34450 |
Ellenberg William R | Secretary | 5353 S Stoneridge Dr, INVERNESS, FL, 34450 |
Langlois Terry L | Treasurer | 5421 S. Stoneridge Drive, INVERNESS, FL, 34450 |
Charlene Corbran | Director | 5369 S STONERIDGE DR, INVERNESS, FL, 34450 |
Bunchkowski Audrey | Director | 5521 S Stoneridge Dr, INVERNESS, FL, 34450 |
Ferren Gail | President | 5486 S Winged Elm Way, Inverness, FL, 34450 |
SLAYMAKER THOMAS E | Agent | 2218 HIGHWAY 44 WEST, INVERNESS, FL, 34450 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-02 | 5491 S. STONERIDGE DR., INVERNESS, FL 34450 | - |
CHANGE OF MAILING ADDRESS | 2016-03-02 | 5491 S. STONERIDGE DR., INVERNESS, FL 34450 | - |
REGISTERED AGENT NAME CHANGED | 1997-04-04 | SLAYMAKER, THOMAS E | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-04-04 | 2218 HIGHWAY 44 WEST, INVERNESS, FL 34450 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-16 |
AMENDED ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-29 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State