Search icon

THE SUMMERTON INN, INC.

Company Details

Entity Name: THE SUMMERTON INN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
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
Address: 1111 Bay Avenue, Columbus, GA, 31901, US
Mail Address: 1111 Bay Avenue, Columbus, GA, 31901, US
Place of Formation: SOUTH CAROLINA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Gordy Richard President 1111 BAY AVENUE, COLUMBUS, GA, 31901

Vice President

Name Role Address
Johnson Kelly Vice President 1111 Bay Avenue, Columbus, GA, 31901

Secretary

Name Role Address
Young Mary Maurice Secretary 1111 Bay Avenue, Columbus, GA, 31901

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 No data 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 No data
CHANGE OF MAILING ADDRESS 2022-04-12 1111 Bay Avenue, Columbus, GA 31901 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-30 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2015-03-30 CORPORATION SERVICE COMPANY No data
REINSTATEMENT 2013-07-31 No data No data
PENDING REINSTATEMENT 2013-07-31 No data No data
REVOKED FOR ANNUAL REPORT 2011-09-23 No data No data

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 Feb 2025

Sources: Florida Department of State