Search icon

SUMMERPLACE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUMMERPLACE 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: 29 Jun 1979 (46 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: 747931
FEI/EIN Number 592262471

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

Mail Address: 12906 Tampa Oaks Blvd, Temple Terrace, FL, 33637, US
Address: 12650 Whitehall Drive, Fort Myers, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hatcher Robert President 12650 Whitehall Drive, Fort Myers, FL, 33907
Bruna Ernesto Vice President 12650 Whitehall Drive, Fort Myers, FL, 33907
Day Terri Director 12650 Whitehall Drive, Fort Myers, FL, 33907
Tarantino Anthony Secretary 12650 Whitehall Drive, Fort Myers, FL, 33907
ATHANASSIADIS NICK Treasurer 12650 Whitehall Drive, Fort Myers, FL, 33907
HOME ENCOUNTER HECM, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 12906 Tampa Oaks Blvd, #100, Temple Terrace, FL 33637 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 12650 Whitehall Drive, Fort Myers, FL 33907 -
CHANGE OF MAILING ADDRESS 2024-04-23 12650 Whitehall Drive, Fort Myers, FL 33907 -
REGISTERED AGENT NAME CHANGED 2024-04-23 HOME ENCOUNTER HECM LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDED AND RESTATEDARTICLES 1986-04-23 - -
REINSTATEMENT 1986-04-22 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2023-12-11
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-03-01
AMENDED ANNUAL REPORT 2016-06-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State