Search icon

STONERIDGE LAKE ESTATES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: STONERIDGE LAKE ESTATES HOMEOWNERS 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: 22 Jun 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2011 (14 years ago)
Document Number: N94000003079
FEI/EIN Number 650617821

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

Address: 5556 S Flamingo Road, Cooper City, FL, 33330, US
Mail Address: 5556 S Flamingo Road, Cooper City, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EYERMAN DENISE Director 5556 S Flamingo Road, Cooper City, FL, 33330
CORSO KATHLEEN Secretary 5556 S Flamingo Road, Cooper City, FL, 33330
DOCEKAL BOB Vice President 5556 S Flamingo Road, Cooper City, FL, 33330
Guske Kevin President 5556 S Flamingo Road, Cooper City, FL, 33330
Diner Manny Director 5556 S Flamingo Road, Cooper City, FL, 33330
Miller Eric Director 5556 S Flamingo Road, Cooper City, FL, 33330
WINNER PROPERTY SERVICES Agent 5556 S Flamingo Road, Cooper City, FL, 33330

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-28 5556 S Flamingo Road, Cooper City, FL 33330 -
CHANGE OF MAILING ADDRESS 2023-03-28 5556 S Flamingo Road, Cooper City, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 5556 S Flamingo Road, Cooper City, FL 33330 -
REGISTERED AGENT NAME CHANGED 2015-03-25 WINNER PROPERTY SERVICES -
REINSTATEMENT 2011-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State