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 |
Name | Role | Address |
---|---|---|
Young James L | Agent | 1166 West Newport Center Drive, Deerfield Beach, FL, 33442 |
Name | Role | Address |
---|---|---|
Young James L | President | 1166 West Newport Center Drive, Deerfield Beach, FL, 33442 |
Name | Role | Address |
---|---|---|
McLauchlin Ben G | Vice President | 1248 SW 37th Place Road, Ocala, FL, 34471 |
Name | Role | Address |
---|---|---|
Babcock Calvin H | Secretary | 13029 S. Highway 475, Ocala, FL, 34480 |
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 |
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