Entity Name: | STONEBRIDGE UNIT THREE OWNERS 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: | 07 Nov 1996 (28 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | N96000005707 |
FEI/EIN Number |
593419818
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11663 STONEBRIDGE DR NORTH, JACKSONVILLE, FL, 32223 |
Mail Address: | 11663 STONEBRIDGE DR NORTH, JACKSONVILLE, FL, 32223 |
ZIP code: | 32223 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lewitt Henry | President | 11668 Stonebridge Dr N, JACKSONVILLE, FL, 32223 |
PACK RONNIE | Vice President | 11669 STONEBRIDGE DR. N., JACKSONVILLE, FL, 32223 |
GWYN LARRY H | Secretary | 11663 STONEBRIDGE DR. N., JACKSONVILLE, FL, 32223 |
SERRANO JENNIFER | Agent | 2520 STONEBRIDGE DR, JACKSONVILLE, FL, 32223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2012-02-19 | 11663 STONEBRIDGE DR NORTH, JACKSONVILLE, FL 32223 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-02 | 11663 STONEBRIDGE DR NORTH, JACKSONVILLE, FL 32223 | - |
REINSTATEMENT | 2004-11-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-11-03 | SERRANO, JENNIFER | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-11-03 | 2520 STONEBRIDGE DR, JACKSONVILLE, FL 32223 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-01-12 |
ANNUAL REPORT | 2013-03-03 |
ANNUAL REPORT | 2012-02-19 |
ANNUAL REPORT | 2011-03-02 |
ANNUAL REPORT | 2010-01-16 |
ANNUAL REPORT | 2009-05-08 |
ANNUAL REPORT | 2008-02-10 |
ANNUAL REPORT | 2007-04-08 |
ANNUAL REPORT | 2006-04-11 |
ANNUAL REPORT | 2005-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State