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 |
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 |
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 | - | - |
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