Search icon

STONEHAVEN ESTATES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: STONEHAVEN ESTATES 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: 25 Aug 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Mar 2006 (19 years ago)
Document Number: N99000005102
FEI/EIN Number 650993899

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

Address: c/o FirstService Residential, 11621 Kew Gardens Avenue, Palm Beach Gardens, FL, 33410, US
Mail Address: c/o FirstService Residential, 11621 Kew Gardens Avenue, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLS DAVID President 1573 STONEHAVEN ESTATES DR., WEST PALM BEACH, FL, 33411
FARRAHER MARGARET Secretary 9429 BRISTOL RIDGE COURT, WEST PALM BEACH, FL, 33411
MACKENZIE JOHN S Vice President 9412 GRANITE RIDGE LANE, WEST PALM BEACH, FL, 33411
MORADI ANNALISA Director 1437 NEWHAVEN POINT LANE, WEST PALM BEACH, FL, 33411
GESACION JAMES N Treasurer 1734 NEWHAVEN POINT LN, WEST PALM BEACH, FL, 33411
SKRLD, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-13 c/o FirstService Residential, 11621 Kew Gardens Avenue, Suite 200, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2024-03-13 c/o FirstService Residential, 11621 Kew Gardens Avenue, Suite 200, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT NAME CHANGED 2021-12-13 SKRLD, INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-12-13 201 ALHAMBRA CIRCLE - 11TH FLOOR, CORAL GABLES, FL 33134 -
AMENDMENT 2006-03-07 - -
AMENDED AND RESTATEDARTICLES 2001-01-02 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-26
Reg. Agent Change 2021-12-13
AMENDED ANNUAL REPORT 2021-09-16
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State