Search icon

THE CLUB AT STONEYBROOK, INC.

Company Details

Entity Name: THE CLUB AT STONEYBROOK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Dec 2000 (24 years ago)
Date of dissolution: 28 Jun 2007 (18 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Jun 2007 (18 years ago)
Document Number: P00000113741
FEI/EIN Number 651061241
Address: 10707 CLAY RD., HOUSTON, TX, 77041
Mail Address: 10707 CLAY RD., HOUSTON, TX, 77041
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
SUSTANA MARK Director 700 NW 107TH AVENUE, MIAMI, FL, 33172
BESSETTE DIANE Director 700 NW 107TH AVENUE, MIAMI, FL, 33172

Secretary

Name Role Address
SUSTANA MARK Secretary 700 NW 107TH AVENUE, MIAMI, FL, 33172

Vice President

Name Role Address
LANE STEVEN E Vice President 10707 CLAY ROAD, HOUSTON, TX, 77041
MARLIN CHRISTIAN Vice President 700 NW 107TH AVENUE, MIAMI, FL, 33172

President

Name Role Address
MILLER STUART A President 700 NW 107TH AVENUE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
MERGER 2007-06-28 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L06000114706. MERGER NUMBER 700000066737
CHANGE OF MAILING ADDRESS 2003-04-28 10707 CLAY RD., HOUSTON, TX 77041 No data
CHANGE OF PRINCIPAL ADDRESS 2001-01-12 10707 CLAY RD., HOUSTON, TX 77041 No data
REGISTERED AGENT NAME CHANGED 2001-01-12 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2001-01-12 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-01-21
ANNUAL REPORT 2001-04-05
Reg. Agent Change 2001-01-12
Domestic Profit 2000-12-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State