Entity Name: | SUMMERWIND CONDOMINIUM, 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: | 04 Oct 1978 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Aug 2013 (12 years ago) |
Document Number: | 744478 |
FEI/EIN Number |
593658390
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2703 SOUTH HIGHWAY A1A, MELBOURNE BEACH, FL, 32951, US |
Mail Address: | 2703 South Highway A1A, MELBOURNE BEACH, FL, 32951, US |
ZIP code: | 32951 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sartorius Al | Treasurer | 2703 SOUTH HIGHWAY A1A, MELBOURNE BEACH, FL, 32951 |
Greenstein Robin | Secretary | 2703 South Highway A1A, MELBOURNE BEACH, FL, 32951 |
Solow Gina | Director | 2709 S. Hwy A1A, Melbourne Beach, FL, 32951 |
Hickey Suzanne | Director | 2707 S. Hwy A1A, Melbourne Beach, FL, 32951 |
Dolazol Eva | Director | 2705 S. Hwy A1A, Mellbourne Beach, FL, 32951 |
Kline Pat | Director | 2701 S. Hwy A1A, Melbourne Beacg, FL, 32951 |
Greenstein Robin L | Agent | 2703 SOUTH HIGHWAY A1A, MELBOURNE BEACH, FL, 32951 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-06 | 2703 SOUTH HIGHWAY A1A, MELBOURNE BEACH, FL 32951 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-06 | 2703 SOUTH HIGHWAY A1A, MELBOURNE BEACH, FL 32951 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-30 | 2703 SOUTH HIGHWAY A1A, MELBOURNE BEACH, FL 32951 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-30 | Greenstein, Robin L | - |
REINSTATEMENT | 2013-08-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
AMENDED ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-03-15 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-01-21 |
ANNUAL REPORT | 2017-04-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State