Entity Name: | SUMMER GREEN CONDOMINIUM 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: | 17 Jun 1977 (48 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Jul 2016 (9 years ago) |
Document Number: | 739427 |
FEI/EIN Number |
592509127
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Mitchell Association Management Group, 5942 Palmer Blvd., Sarasota, FL, 34232, US |
Mail Address: | c/o MItchell Association Management Group, 5942 Palmer Blvd., Sarasota, FL, 34232, US |
ZIP code: | 34232 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STURM LINDA | President | Mitchell Association Management Group, Sarasota, FL, 34232 |
GOETZ JIM | Vice President | Mitchell Association Management Group, Sarasota, FL, 34232 |
WERT ALAN | Treasurer | Mitchell Association Management Group, Sarasota, FL, 34232 |
Mishler Ken | Director | Mitchell Association Management Group, Sarasota, FL, 34232 |
Weaver Carol | Secretary | Mitchell Association Management Group, Sarasota, FL, 34232 |
Mitchell Paula | Manager | Mitchell Association Management Group, Sarasota, FL, 34232 |
MITCHELL PAULA | Agent | MITCHELL ASSOCIATION MANAGEMENT GROUP LLC, SARASOTA, FL, 34232 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-07-10 | MITCHELL, PAULA | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-10 | MITCHELL ASSOCIATION MANAGEMENT GROUP LLC, 5942 PALMER BLVD, SARASOTA, FL 34232 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-06 | Mitchell Association Management Group, 5942 Palmer Blvd., Sarasota, FL 34232 | - |
CHANGE OF MAILING ADDRESS | 2024-04-06 | Mitchell Association Management Group, 5942 Palmer Blvd., Sarasota, FL 34232 | - |
AMENDMENT | 2016-07-11 | - | - |
REINSTATEMENT | 1984-07-31 | - | - |
INVOLUNTARILY DISSOLVED | 1981-12-16 | - | - |
Name | Date |
---|---|
Reg. Agent Change | 2024-07-10 |
ANNUAL REPORT | 2024-04-06 |
AMENDED ANNUAL REPORT | 2023-05-15 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-03-08 |
Reg. Agent Change | 2021-11-08 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State