Search icon

STAGECOACH PROPERTY OWNERS ASSOCIATION, INC.

Company Details

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

Agent

Name Role
GREENBERG NIKOLOFF, P.A. Agent

Treasurer

Name Role Address
Visalli, Charles Treasurer FirstService Residential, 2870 Scherer Dr N Ste 100 St Petersburg, FL 33716

President

Name Role Address
Jung, Daia Dees President FirstService Residential, 2870 Scherer Dr N Ste 100 St Petersburg, FL 33716

Director

Name Role Address
Ward, Corey Director FirstService Residential, 2870 Scherer Dr N Ste 100 St Petersburg, FL 33716

Vice President

Name Role Address
Simandl, Sidney Vice President FirstService Residential, 2870 Scherer Dr N Ste 100 St Petersburg, FL 33716

Secretary

Name Role Address
Higgins, John Secretary FirstService Residential, 2870 Scherer Dr N Ste 100 St Petersburg, FL 33716

Events

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

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: 02 Feb 2025

Sources: Florida Department of State