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 |
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 | - |
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 | - | - |
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