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
2654 Cypress Ridge Blvd
STE. 101
Wesley Chapel, FL 33544

Changed: 04/08/2024
Mailing Address
2654 Cypress Ridge Blvd
STE. 101
Wesley Chapel, FL 33544

Changed: 04/08/2024
Registered Agent Name & Address Inframark
6972 Lake Gloria Blvd.
Orlando, FL 32809

Name Changed: 04/08/2024

Address Changed: 09/08/2023
Officer/Director Detail Name & Address

Title President

Durie, Shawn
2654 Cypress Ridge Blvd
STE. 101
Wesley Chapel, FL 33544

Title Treasurer

Tropp, Ira
2654 Cypress Ridge Blvd
STE. 101
Wesley Chapel, FL 33544

Title Secretary

Brantley, Christina
2654 Cypress Ridge Blvd
STE. 101
Wesley Chapel, FL 33544

Title Director

Becker, Robyn
2654 Cypress Ridge Blvd
STE. 101
Wesley Chapel, FL 33544

Title Director

Zeiner, Eugene
2654 Cypress Ridge Blvd
STE. 101
Wesley Chapel, FL 33544

Title VP

Jones, Michell
2654 Cypress Ridge Blvd
STE. 101
Wesley Chapel, FL 33544

Annual Reports
Report YearFiled Date
2023 04/28/2023
2023 09/08/2023
2024 04/08/2024

Document Images
04/08/2024 -- ANNUAL REPORT View image in PDF format
09/08/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
05/04/2022 -- ANNUAL REPORT View image in PDF format
11/08/2021 -- Reg. Agent Change View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
04/13/2020 -- ANNUAL REPORT View image in PDF format
04/22/2019 -- ANNUAL REPORT View image in PDF format
04/20/2018 -- ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
01/27/2017 -- Amended and Restated Articles View image in PDF format
04/21/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
04/07/2014 -- ANNUAL REPORT View image in PDF format
08/12/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/24/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
08/04/2009 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
09/30/2008 -- ANNUAL REPORT View image in PDF format
07/16/2008 -- ANNUAL REPORT View image in PDF format
03/12/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
04/07/2004 -- ANNUAL REPORT View image in PDF format
03/31/2003 -- ANNUAL REPORT View image in PDF format
02/21/2002 -- ANNUAL REPORT View image in PDF format
12/31/2001 -- Name Change View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
03/06/2000 -- Domestic Non-Profit View image in PDF format