Search icon

THE SUMMERTON INN, INC. - Florida Company Profile

Company Details

Entity Name: THE SUMMERTON INN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 08 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jul 2013 (12 years ago)
Document Number: F10000000659
FEI/EIN Number 570904782

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

Address: 1111 Bay Avenue, Columbus, GA, 31901, US
Mail Address: 1111 Bay Avenue, Columbus, GA, 31901, US
Place of Formation: SOUTH CAROLINA

Key Officers & Management

Name Role Address
Gordy Richard President 1111 BAY AVENUE, COLUMBUS, GA, 31901
Johnson Kelly Vice President 1111 Bay Avenue, Columbus, GA, 31901
Young Mary Maurice Secretary 1111 Bay Avenue, Columbus, GA, 31901
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000068179 AMELIA RIVER GOLF CLUB EXPIRED 2010-07-23 2015-12-31 - 4477 BUCCANEER TRAIL, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 1111 Bay Avenue, Columbus, GA 31901 -
CHANGE OF MAILING ADDRESS 2022-04-12 1111 Bay Avenue, Columbus, GA 31901 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-30 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2015-03-30 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2013-07-31 - -
PENDING REINSTATEMENT 2013-07-31 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State