Search icon

MIDDLEBURG AT STONEBRIDGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MIDDLEBURG AT STONEBRIDGE CONDOMINIUM 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 Apr 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Apr 2022 (3 years ago)
Document Number: N95000001726
FEI/EIN Number 650596797

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

Address: COMPLETE PROPERTY MANAGEMENT OF SWFL, 3050 N. HORSESHOE DR., NAPLES, FL, 34104, US
Mail Address: COMPLETE PROPERTY MANAGEMENT OF SWFL, 3050 NORTH HORSESHOE DR., NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Meteer Gary Vice President 3050 North Horseshoe Dr, Naples, FL, 34104
Hannan Ellen President 3050 North Horseshoe Dr, Naples, FL, 34104
Holland Colin Treasurer 3050 North Horseshoe Dr, Naples, FL, 34104
Prox Robert, III Director 3050 North Horseshoe Dr, Naples, FL, 34104
Burgin Lee Agent COMPLETE PROPERTY MANAGEMENT OF SWFL, NAPLES, FL, 34104
Lukens David Director 3050 North Horseshoe Dr, Naples, FL, 34104

Events

Event Type Filed Date Value Description
AMENDMENT 2022-04-06 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 COMPLETE PROPERTY MANAGEMENT OF SWFL, 3050 N. HORSESHOE DR., STE. # 172, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2022-04-05 COMPLETE PROPERTY MANAGEMENT OF SWFL, 3050 N. HORSESHOE DR., STE. # 172, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 COMPLETE PROPERTY MANAGEMENT OF SWFL, 3050 N. HORSESHOE DR., STE. # 172, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2021-03-29 Burgin, Lee -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-04-21
Amendment 2022-04-06
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State