Search icon

STAGECOACH PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: STAGECOACH PROPERTY OWNERS 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: 03 Jun 1996 (29 years ago)
Document Number: N96000002911
FEI/EIN Number 593427640

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

Address: Stagecoach Property Owners Association, In, Land O Lakes, FL, 34639, US
Mail Address: FirstService Residential, 2870 Scherer Dr N, St Petersburg, FL, 33716, US
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Visalli Charles Treasurer FirstService Residential, St Petersburg, FL, 33716
Jung Daia D President FirstService Residential, St Petersburg, FL, 33716
Ward Corey Director FirstService Residential, St Petersburg, FL, 33716
Simandl Sidney Vice President FirstService Residential, St Petersburg, FL, 33716
Higgins John Secretary FirstService Residential, St Petersburg, FL, 33716
GREENBERG NIKOLOFF, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-26 Greenberg Nikoloff, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2021-06-14 1964 Bayshore Boulevard, Suite A, Dunedin, FL 34698 -
CHANGE OF MAILING ADDRESS 2021-04-13 Stagecoach Property Owners Association, Inc., 3632 Mossy Oak Circle, Land O Lakes, FL 34639 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-10 Stagecoach Property Owners Association, Inc., 3632 Mossy Oak Circle, Land O Lakes, FL 34639 -

Documents

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: 01 Mar 2025

Sources: Florida Department of State