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 |
Name | Role | Address |
---|---|---|
Sacher, Mark B | Agent | 1875 SW 61st Lane Road, Ocala, FL 34471 |
Name | Role | Address |
---|---|---|
Trotti, Chris | President | 1935 SW 61st Lane Road, OCALA, FL 34476 |
Name | Role | Address |
---|---|---|
Sacher, Mark | Treasurer | 1875 SW 61st Lane Road, Ocala, FL 34471 |
Name | Role | Address |
---|---|---|
Ricci, Casandra | Secretary | 6600 SW 18th Terrace Road, OCALA, FL 34476 |
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 |
Name | Role | Address |
---|---|---|
Slavens, Jeffrey Walter | Board member | 6600 SW 18th Terrace Road, OCALA, FL 34476 |
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 |
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