Search icon

ASHTON OAKS AT STONEBRIDGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ASHTON OAKS AT STONEBRIDGE CONDOMINIUM 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: 14 May 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Mar 2018 (7 years ago)
Document Number: N97000002724
FEI/EIN Number 650756991

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

Address: C/O COMPLETE PROPERTY MANAGEMENT OF SWFL, 3050 N. HORSESHOE DR., NAPLES, FL, 34104, US
Mail Address: C/O COMPLETE PROPERTY MANAGEMENT OF SWFL, 3050 N. HORSESHOE DR., NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRILLO GERRY Secretary 3050 North Horseshoe Dr, Naples, FL, 34104
Tybursky Kathi Treasurer 3050 North Horseshoe Dr, Naples, FL, 34104
George Mike Vice President 3050 North Horseshoe Dr, Naples, FL, 34104
GAMBLE BRIAN Director 3050 North Horseshoe Dr, Naples, FL, 34104
Burgin Lee Agent C/O COMPLETE PROPERTY MANAGEMENT OF SWFL, NAPLES, FL, 34104
Payson Dick President 3050 North Horseshoe Dr, Naples, FL, 34104

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 C/O COMPLETE PROPERTY MANAGEMENT OF SWFL, 3050 N. HORSESHOE DR., #172, NAPLES, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 C/O COMPLETE PROPERTY MANAGEMENT OF SWFL, 3050 N. HORSESHOE DR., #172, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2022-04-05 C/O COMPLETE PROPERTY MANAGEMENT OF SWFL, 3050 N. HORSESHOE DR., #172, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2022-04-05 Burgin, Lee -
REINSTATEMENT 2018-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2004-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-01
REINSTATEMENT 2018-03-29
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State