Search icon

STONEGATE AT WINDSOR HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: STONEGATE AT WINDSOR HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Apr 1996 (29 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N96000002264
FEI/EIN Number 59-3528238

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

Address: 2253 BLUE SAPPHIRE CIRCLE, ORLANDO, FL, 32837, US
Mail Address: 2253 BLUE SAPPHIRE CIRCLE, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON TANYA President 2253 BLUE SAPPHIRE CIR, ORLANDO, FL, 32837
JOHNSON TANYA Director 2253 BLUE SAPPHIRE CIR, ORLANDO, FL, 32837
RICKEY JOHNSON Director 2253 BLUE SAPPHIRE CIRCLE, ORLANDO, FL, 32837
Sanders Shatoya Dr. Director 8725 WELLESLY LAKE DR, ORLANDO, FL, 32818
SHATOYA SANDERS Agent 8725 WELLESLY LAKE DR, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2019-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-05 8725 WELLESLY LAKE DR, ORLANDO, FL 32818 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-05 2253 BLUE SAPPHIRE CIRCLE, ORLANDO, FL 32837 -
REGISTERED AGENT NAME CHANGED 2014-03-05 SHATOYA, SANDERS -
CANCEL ADM DISS/REV 2009-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000754040 LAPSED 2015-CC-001013-O 9TH JUD CIR 2015-07-07 2020-07-13 $4,094.00 COLFIN AH-FLORIDA 6, LLC, 9305 E. VIA DE VENTURA, SUITE 201, SCOTTSDALE, AZ 85258

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-10
REINSTATEMENT 2019-03-31
REINSTATEMENT 2017-04-05
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State