Search icon

SUMMIT COMMUNICATIONS MANAGEMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: SUMMIT COMMUNICATIONS MANAGEMENT CORPORATION
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: 18 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Mar 2016 (9 years ago)
Document Number: F11000001216
FEI/EIN Number 043304427

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

Address: 800 VILLAGE SQUARE CROSSING, SUITE 226, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 800 VILLAGE SQUARE CROSSING, SUITE 226, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
WALLACE STEPHEN G President 2650 LAKE SHORE DR, SUITE 1104, RIVIERA BEACH, FL, 33404
WALLACE STEPHEN G Director 2650 LAKE SHORE DR, SUITE 1104, RIVIERA BEACH, FL, 33404
ABBOTT SEAN D Secretary 28 STONE AVENUE, WINCHESTER, MA, 01890
ABBOTT SEAN D Director 28 STONE AVENUE, WINCHESTER, MA, 01890
THOMPSON JAMES I Treasurer 7714 BRIARSTONE CT, ELLICOTT CITY, MD, 21043
THOMPSON JAMES I Director 7714 BRIARSTONE CT, ELLICOTT CITY, MD, 21043
WALLACE STEPHEN G Agent 2650 LAKE SHORE DR, SUITE 1104, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-03-03 - -
REGISTERED AGENT NAME CHANGED 2016-03-03 WALLACE, STEPHEN G -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-25 800 VILLAGE SQUARE CROSSING, SUITE 226, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2014-02-25 800 VILLAGE SQUARE CROSSING, SUITE 226, PALM BEACH GARDENS, FL 33410 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-25
REINSTATEMENT 2016-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State