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 |
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 | - |
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 |
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 | - | - |
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