Search icon

SUMMER GREEN CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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