Search icon

STIRLING ACRES HOMEOWNERS ASSOCIATION, INC - Florida Company Profile

Company Details

Entity Name: STIRLING ACRES HOMEOWNERS 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: 04 Dec 1996 (28 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 06 May 2003 (22 years ago)
Document Number: N96000006148
FEI/EIN Number 650819945

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

Address: 16540 SW 61 STREET, SOUTHWEST RANCHES, FL, 33331, US
Mail Address: 16540 SW 61 STREET, SOUTHWEST RANCHES, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNES RODDY President 16540 SW 61 STREET, SOUTHWEST RANCHES, FL, 33331
BARNES RODDY Director 16540 SW 61 STREET, SOUTHWEST RANCHES, FL, 33331
ADZIMA ERIC Vice President 16590 SW 61 ST, SOUTHWEST RANCHES, FL, 33331
ADZIMA ERIC Director 16590 SW 61 ST, SOUTHWEST RANCHES, FL, 33331
GURNANI SATYA Treasurer 16440 SW 61 Street, Southwest Ranches, FL, 33026
GURNANI SATYA Secretary 16440 SW 61 Street, Southwest Ranches, FL, 33026
GURNANI SATYA Director 16440 SW 61 Street, Southwest Ranches, FL, 33026
BARNES RODDY Agent 16540 SW 61 ST, SOUTHWEST RANCHES, FL, 33331

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-24 16540 SW 61 ST, SOUTHWEST RANCHES, FL 33331 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-24 16540 SW 61 STREET, SOUTHWEST RANCHES, FL 33331 -
CHANGE OF MAILING ADDRESS 2024-05-24 16540 SW 61 STREET, SOUTHWEST RANCHES, FL 33331 -
REGISTERED AGENT NAME CHANGED 2024-05-24 BARNES, RODDY -
AMENDMENT AND NAME CHANGE 2003-05-06 STIRLING ACRES HOMEOWNERS ASSOCIATION, INC -
REINSTATEMENT 2003-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT 2001-06-12 - -

Documents

Name Date
ANNUAL REPORT 2024-05-24
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-04
AMENDED ANNUAL REPORT 2016-09-03
ANNUAL REPORT 2016-03-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State