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 |
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 |
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 | - | - |
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 |
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