Search icon

STONEYBROOK CLUBSIDE SOUTH ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: STONEYBROOK CLUBSIDE SOUTH 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: 20 Jan 1995 (30 years ago)
Last Event: MERGER NAME CHANGE
Event Date Filed: 03 Apr 2003 (22 years ago)
Document Number: N95000000334
FEI/EIN Number 650557780

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

Address: 9031 TOWN CENTER PKWY, BRADENTON, FL, 34202
Mail Address: 9031 TOWN CENTER PKWY, BRADENTON, FL, 34202
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BABINGTON DIANA President 9031 TOWN CENTER PKWY, BRADENTON, FL, 34202
SNELL DENNIS Treasurer 9031 TOWN CENTER PKWY, BRADENTON, FL, 34202
WILSON MATHEW D Assistant Secretary 9031 TOWN CENTER PKWY, BRADENTON, FL, 34202
MARREN DAN Director 9031 TOWN CENTER PKWY, BRADENTON, FL, 34202
LIEDEL GILBERT Vice President 9031 TOWN CENTER PKWY, BRADENTON, FL, 34202
MONDELLO JOE Director 9031 TOWN CENTER PKWY, BRADENTON, FL, 34202
ADVANCED MGMT OF SW FLORIDA, INC. Agent 9031 TOWN CENTER PARKWAY, BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-03-13 ADVANCED MGMT OF SW FLORIDA, INC. -
REGISTERED AGENT ADDRESS CHANGED 2012-03-13 9031 TOWN CENTER PARKWAY, BRADENTON, FL 34202 -
MERGER 2003-04-03 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 700000044857
MERGER NAME CHANGE 2003-04-03 STONEYBROOK CLUBSIDE SOUTH ASSOCIATION, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
CHANGE OF PRINCIPAL ADDRESS 2002-05-21 9031 TOWN CENTER PKWY, BRADENTON, FL 34202 -
CHANGE OF MAILING ADDRESS 2002-05-21 9031 TOWN CENTER PKWY, BRADENTON, FL 34202 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State