Entity Name: | STAGECOACH PROPERTY OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 03 Jun 1996 (29 years ago) |
Document Number: | N96000002911 |
FEI/EIN Number | 59-3427640 |
Mail Address: | FirstService Residential, 2870 Scherer Dr N, Ste 100, St Petersburg, FL 33716 |
Address: | Stagecoach Property Owners Association, Inc., 3632 Mossy Oak Circle, Land O Lakes, FL 34639 |
ZIP code: | 34639 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
GREENBERG NIKOLOFF, P.A. | Agent |
Name | Role | Address |
---|---|---|
Visalli, Charles | Treasurer | FirstService Residential, 2870 Scherer Dr N Ste 100 St Petersburg, FL 33716 |
Name | Role | Address |
---|---|---|
Jung, Daia Dees | President | FirstService Residential, 2870 Scherer Dr N Ste 100 St Petersburg, FL 33716 |
Name | Role | Address |
---|---|---|
Ward, Corey | Director | FirstService Residential, 2870 Scherer Dr N Ste 100 St Petersburg, FL 33716 |
Name | Role | Address |
---|---|---|
Simandl, Sidney | Vice President | FirstService Residential, 2870 Scherer Dr N Ste 100 St Petersburg, FL 33716 |
Name | Role | Address |
---|---|---|
Higgins, John | Secretary | FirstService Residential, 2870 Scherer Dr N Ste 100 St Petersburg, FL 33716 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-26 | Greenberg Nikoloff, P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-14 | 1964 Bayshore Boulevard, Suite A, Dunedin, FL 34698 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-13 | Stagecoach Property Owners Association, Inc., 3632 Mossy Oak Circle, Land O Lakes, FL 34639 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-10 | Stagecoach Property Owners Association, Inc., 3632 Mossy Oak Circle, Land O Lakes, FL 34639 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-21 |
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-04-05 |
AMENDED ANNUAL REPORT | 2021-06-14 |
ANNUAL REPORT | 2021-04-13 |
AMENDED ANNUAL REPORT | 2020-09-10 |
ANNUAL REPORT | 2020-03-06 |
AMENDED ANNUAL REPORT | 2019-12-05 |
AMENDED ANNUAL REPORT | 2019-12-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State