Search icon

THE SUMMIT II PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: THE SUMMIT II PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 Jan 1983 (42 years ago)
Document Number: 766397
FEI/EIN Number 59-3158330
Address: 1875 SW 61st Lane Road, Ocala, FL 34471
Mail Address: P.O. BOX 1743, OCALA, FL 34478
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Sacher, Mark B Agent 1875 SW 61st Lane Road, Ocala, FL 34471

President

Name Role Address
Trotti, Chris President 1935 SW 61st Lane Road, OCALA, FL 34476

Treasurer

Name Role Address
Sacher, Mark Treasurer 1875 SW 61st Lane Road, Ocala, FL 34471

Secretary

Name Role Address
Ricci, Casandra Secretary 6600 SW 18th Terrace Road, OCALA, FL 34476

Board Member

Name Role Address
Freeman, Donald Andrew Board Member 6545 SW 18th Terrace Rd, OCALA, FL 34471
Schmidt, Richard Allen Board Member 1880 SW 61st Lane Rd, Ocala, FL 34471

Board member

Name Role Address
Slavens, Jeffrey Walter Board member 6600 SW 18th Terrace Road, OCALA, FL 34476

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-23 1875 SW 61st Lane Road, Ocala, FL 34471 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-13 1875 SW 61st Lane Road, Ocala, FL 34471 No data
REGISTERED AGENT NAME CHANGED 2023-02-13 Sacher, Mark B No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-13 1875 SW 61st Lane Road, Ocala, FL 34471 No data

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-06-11
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-07

Date of last update: 05 Feb 2025

Sources: Florida Department of State