Search icon

STONECREST CENTER OWNERS ASSOCIATION, INC.

Company Details

Entity Name: STONECREST CENTER OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Oct 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2000 (25 years ago)
Document Number: N97000005946
FEI/EIN Number 593171732
Address: 1166 West Newport Center Drive, Deerfield Beach, FL, 33442, US
Mail Address: 1166 West Newport Center Drive, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Young James L Agent 1166 West Newport Center Drive, Deerfield Beach, FL, 33442

President

Name Role Address
Young James L President 1166 West Newport Center Drive, Deerfield Beach, FL, 33442

Vice President

Name Role Address
McLauchlin Ben G Vice President 1248 SW 37th Place Road, Ocala, FL, 34471

Secretary

Name Role Address
Babcock Calvin H Secretary 13029 S. Highway 475, Ocala, FL, 34480

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 1166 West Newport Center Drive, 314, Deerfield Beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2015-02-23 1166 West Newport Center Drive, 314, Deerfield Beach, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 1166 West Newport Center Drive, 314, Deerfield Beach, FL 33442 No data
REGISTERED AGENT NAME CHANGED 2014-04-20 Young, James L No data
REINSTATEMENT 2000-04-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State