Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
STONEYBROOK AT HERITAGE HARBOUR COMMUNITY ASSOCIATION, INC.
Filing Information
N00000001433
65-1059004
03/06/2000
FL
ACTIVE
AMENDED AND RESTATED ARTICLES
01/27/2017
NONE
Principal Address
Changed: 04/08/2024
2654 Cypress Ridge Blvd
STE. 101
Wesley Chapel, FL 33544
STE. 101
Wesley Chapel, FL 33544
Changed: 04/08/2024
Mailing Address
Changed: 04/08/2024
2654 Cypress Ridge Blvd
STE. 101
Wesley Chapel, FL 33544
STE. 101
Wesley Chapel, FL 33544
Changed: 04/08/2024
Registered Agent Name & Address
Greenberg Nikoloff, P.A.
Name Changed: 09/18/2024
Address Changed: 09/18/2024
1964 Bayshore Boulevard
Suite A
Dunedin, FL 34698
Suite A
Dunedin, FL 34698
Name Changed: 09/18/2024
Address Changed: 09/18/2024
Officer/Director Detail
Name & Address
Title President
Durie, Shawn
Title Treasurer
Tropp, Ira
Title Secretary
Brantley, Christina
Title Director
Becker, Robyn
Title Director
Zeiner, Eugene
Title VP
Jones, Michell
Title President
Durie, Shawn
2654 Cypress Ridge Blvd
STE. 101
Wesley Chapel, FL 33544
STE. 101
Wesley Chapel, FL 33544
Title Treasurer
Tropp, Ira
2654 Cypress Ridge Blvd
STE. 101
Wesley Chapel, FL 33544
STE. 101
Wesley Chapel, FL 33544
Title Secretary
Brantley, Christina
2654 Cypress Ridge Blvd
STE. 101
Wesley Chapel, FL 33544
STE. 101
Wesley Chapel, FL 33544
Title Director
Becker, Robyn
2654 Cypress Ridge Blvd
STE. 101
Wesley Chapel, FL 33544
STE. 101
Wesley Chapel, FL 33544
Title Director
Zeiner, Eugene
2654 Cypress Ridge Blvd
STE. 101
Wesley Chapel, FL 33544
STE. 101
Wesley Chapel, FL 33544
Title VP
Jones, Michell
2654 Cypress Ridge Blvd
STE. 101
Wesley Chapel, FL 33544
STE. 101
Wesley Chapel, FL 33544
Annual Reports
Report Year | Filed Date |
2023 | 04/28/2023 |
2024 | 04/08/2024 |
2024 | 09/18/2024 |
Document Images