Search icon

SUMMER TREES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUMMER TREES HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Aug 1976 (49 years ago)
Document Number: 736783
FEI/EIN Number 591805649

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 507-C HERBERT STREET, PORT ORANGE, FL, 32129, US
Mail Address: C/O ATLANTIC COMM ASSOC MGMT & ACCTNG INC, 507-C HERBERT STREET, PORT ORANGE, FL, 32129, US
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'Conners Karen Secretary 146 Magnolia Loop, PORT ORANGE, FL, 32128
ROSS DONALD Treasurer 85 CYPRESS POND, PORT ORANGE, FL, 32128
Anthony Linda Director 50 Cypress Pond Rd., PORT ORANGE, FL, 32128
Harris Deborah Director 115 MAGNOLIA LOOP, PORT ORANGE, FL, 32128
Travis Susan Vice President 102 Hilltop Circle, PORT ORANGE, FL, 32128
Waite Joseph President 87 Cypress Pond Rd., Port Orange, FL, 32128
YACEK RENNY M Agent 507-C HERBERT ST, PORT ORANGE, FL, 32129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000098604 SUMMER TREES WEST ACTIVE 2016-09-08 2026-12-31 - 48 CYPRESS POND ROAD, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-01 507-C HERBERT STREET, PORT ORANGE, FL 32129 -
REGISTERED AGENT NAME CHANGED 2011-03-28 YACEK, RENNY M -
CHANGE OF MAILING ADDRESS 2009-04-17 507-C HERBERT STREET, PORT ORANGE, FL 32129 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 507-C HERBERT ST, PORT ORANGE, FL 32129 -

Court Cases

Title Case Number Docket Date Status
SUMMER TREES 26, LLC VS SUMMER TREES HOMEOWNERS ASSOCIATION, INC. AND UNKNOWN HEIRS AGAINST BETTIE JANE SHOEMAKER 5D2016-3290 2016-09-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-30525-CICI

Parties

Name SUMMER TREES 26 LLC
Role Appellant
Status Active
Representations JAMES R. LEONE
Name SUMMER TREES HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations ANISSA BOLTON, Leanne Wagner
Name UNKNOWN HEIRS AGAINST BETTIE JANE SHOEMAKER
Role Appellee
Status Active
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-21
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ PER OUR 11/16/16 ORDER
Docket Date 2016-12-13
Type Response
Subtype Response
Description RESPONSE ~ PER 11/16 ORDER OR ALTERNATIVELY RENEWED MOT TO TREAT APPEAL AS PET FOR CERTIORARI OR ALTERNATIVELY MOTION TO ENLARGE TIME FOR RELINQ JURIS
On Behalf Of SUMMER TREES 26, LLC
Docket Date 2016-12-13
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of SUMMER TREES 26, LLC
Docket Date 2016-11-16
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ 30 DYS.
Docket Date 2016-10-17
Type Response
Subtype Response
Description RESPONSE ~ PER 10/5 ORDER & MOTS IN THE ALTERNATIVE TO RELINQ JURIS OR TREAT APPEAL AS PET FOR CERTIORARI
On Behalf Of SUMMER TREES 26, LLC
Docket Date 2016-10-17
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of SUMMER TREES 26, LLC
Docket Date 2016-10-05
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS
Docket Date 2016-09-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-09-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/22/16
On Behalf Of SUMMER TREES 26, LLC
Docket Date 2016-09-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-01-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-01-24
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-01-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-01-05
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ LACK OF JURISDICTION.

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-04
AMENDED ANNUAL REPORT 2021-11-16
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-02
AMENDED ANNUAL REPORT 2017-10-23
ANNUAL REPORT 2017-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State