Entity Name: | STONECASTLE AT SOUTHWOOD PROPERTY OWNERS 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: | 11 Mar 1994 (31 years ago) |
Document Number: | N94000001303 |
FEI/EIN Number |
650512887
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1162 Indian Hills Blvd, VENICE, FL, 34293, US |
Mail Address: | 1162 Indian Hills Blvd, VENICE, FL, 34293, US |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bain Sharon | Treasurer | 1162 Indian Hills Blvd, VENICE, FL, 34293 |
Belisle Richard | Secretary | 1162 Indian Hills Blvd, VENICE, FL, 34293 |
Farmer Mike | President | 1162 Indian Hills Blvd, Venice, FL, 34293 |
Anderson Craig | Vice President | 1162 Indian Hills Blvd, Venice, FL, 34293 |
Lasprogato Thomas | Director | 1162 Indian Hills Blvd, Venice, FL, 34293 |
KEYS-CALDWELL, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-20 | 1162 Indian Hills Blvd, VENICE, FL 34293 | - |
CHANGE OF MAILING ADDRESS | 2018-04-20 | 1162 Indian Hills Blvd, VENICE, FL 34293 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-20 | Keys-Caldwell, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-20 | 1162 Indian Hills Blvdl, VENICE, FL 34293 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State