Search icon

SUMMERTIME HOME OWNERS ASSOCIATION, INC.

Company Details

Entity Name: SUMMERTIME HOME OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 07 Oct 1975 (49 years ago)
Date of dissolution: 03 Apr 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2009 (16 years ago)
Document Number: 734015
FEI/EIN Number N/A
Address: 9452 SW 51ST PL, COOPER CITY, FL 33328
Mail Address: 9452 SW 51ST PL, COOPER CITY, FL 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TURIN, GERMAINE Agent 9452 SW 51ST PL, COOPER CITY, FL 33328

Vice President

Name Role Address
KING, LISA Vice President 9405 SW 52ND ST, COOPER CITY, FL 33328
ROTHERMEL, WALTER V Vice President 9457 SW 52 STREET, COOPER CITY, FL 33328

Secretary

Name Role Address
GREEN, MURIEL S Secretary 9433 SW 51 STREET, COOPER CITY, FL 33328

Treasurer

Name Role Address
TURIN, GERMAINE Treasurer 9452 SW 51ST PL, COOPER CITY, FL 33328

Director

Name Role Address
SCHLEIBAUN, ELLA Director 9461 SW 52ND ST, COOPER CITY, FL 33328

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-04-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 9452 SW 51ST PL, COOPER CITY, FL 33328 No data
CHANGE OF MAILING ADDRESS 2006-05-01 9452 SW 51ST PL, COOPER CITY, FL 33328 No data
REGISTERED AGENT NAME CHANGED 2006-05-01 TURIN, GERMAINE No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 9452 SW 51ST PL, COOPER CITY, FL 33328 No data

Documents

Name Date
Voluntary Dissolution 2009-04-03
ANNUAL REPORT 2008-05-21
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-06-29
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-03-27
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-02-08

Date of last update: 06 Feb 2025

Sources: Florida Department of State