Search icon

SUMMERWIND CONDOMINIUM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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