Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

STONECREST PROPERTY OWNERS ASSOCIATION, INC.

Filing Information
N35575 59-3171732 12/08/1989 FL ACTIVE AMENDED AND RESTATED ARTICLES 12/05/1995 NONE
Principal Address
11050 SE 176th Place Rd
Summerfield, FL 34491

Changed: 01/04/2022
Mailing Address
c/o Castle Management
12270 SW 3rd Street
Suite 200
Plantation, FL 33325

Changed: 01/04/2022
Registered Agent Name & Address The Ruggieri Law Firm, PA
13000 Avalon Lake Drive
Suite 305
Orlando, FL 32828

Name Changed: 04/29/2023

Address Changed: 04/29/2023
Registered Agent Resigned: 01/03/2022
Officer/Director Detail Name & Address

Title President

Hill, Niana
11050 SE 176th Place Rd
Summerfield, FL 34491

Title Director

Liddle, David
11050 SE 176th Place Rd
Summerfield, FL 34491

Title Treasurer

Auten, Thomas
11050 SE 176th Place Rd
Summerfield, FL 34491

Title Secretary

Jones, Pamela
11050 SE 176th Place Rd
Summerfield, FL 34491

Title VP

Pawley, Brian
11050 SE 176th Place Rd
Summerfield, FL 34491

Title Director

Hakel, James
11050 SE 176th Place Rd
Summerfield, FL 34491

Title Director

Neeley, Roxanne
11050 SE 176th Place Rd
Summerfield, FL 34491

Annual Reports
Report YearFiled Date
2022 01/04/2022
2023 04/29/2023
2024 04/12/2024

Document Images
04/12/2024 -- ANNUAL REPORT View image in PDF format
04/29/2023 -- ANNUAL REPORT View image in PDF format
02/17/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/04/2022 -- ANNUAL REPORT View image in PDF format
01/03/2022 -- Reg. Agent Resignation View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
05/14/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
04/26/2017 -- ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
04/21/2015 -- ANNUAL REPORT View image in PDF format
04/23/2014 -- ANNUAL REPORT View image in PDF format
04/17/2013 -- ANNUAL REPORT View image in PDF format
04/23/2012 -- ANNUAL REPORT View image in PDF format
04/25/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
06/29/2009 -- Reg. Agent Change View image in PDF format
01/09/2009 -- ANNUAL REPORT View image in PDF format
12/04/2008 -- Reg. Agent Resignation View image in PDF format
03/27/2008 -- ANNUAL REPORT View image in PDF format
01/28/2008 -- Reg. Agent Change View image in PDF format
03/14/2007 -- ANNUAL REPORT View image in PDF format
04/07/2006 -- ANNUAL REPORT View image in PDF format
03/10/2005 -- ANNUAL REPORT View image in PDF format
02/16/2004 -- ANNUAL REPORT View image in PDF format
02/11/2003 -- ANNUAL REPORT View image in PDF format
05/24/2002 -- ANNUAL REPORT View image in PDF format
05/14/2001 -- ANNUAL REPORT View image in PDF format
05/23/2000 -- ANNUAL REPORT View image in PDF format
07/19/1999 -- Reg. Agent Change View image in PDF format
05/07/1999 -- Reg. Agent Resignation View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
05/12/1998 -- ANNUAL REPORT View image in PDF format
04/15/1997 -- ANNUAL REPORT View image in PDF format
08/16/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format