Search icon

SUMMERWALK GP, INC. - Florida Company Profile

Company Details

Entity Name: SUMMERWALK GP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Dec 1997 (27 years ago)
Date of dissolution: 14 Mar 2005 (20 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Mar 2005 (20 years ago)
Document Number: F97000006748
FEI/EIN Number 562078643

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

Address: AIMCO, ATTN: LEGAL DEPARTMENT, 4582 S. ULSTER ST. PKWY., STE. 1100, DENVER, CO, 80237, US
Mail Address: AIMCO, ATTN: LEGAL DEPARTMENT, 4582 S. ULSTER ST. PKWY., STE. 1100, DENVER, CO, 80237, US
Place of Formation: SOUTH CAROLINA

Key Officers & Management

Name Role Address
CONSIDINE TERRY Chairman 4582 S ULSTER ST PKWY SUITE 1100, DENVER, CO, 80237
CONSIDINE TERRY President 4582 S ULSTER ST PKWY SUITE 1100, DENVER, CO, 80237
CONSIDINE TERRY Director 4582 S ULSTER ST PKWY SUITE 1100, DENVER, CO, 80237
CORTEZ MILES Executive Vice President 4582 S ULSTER ST PKWY SUITE 1100, DENVER, CO, 80237
CORTEZ MILES Secretary 4582 S ULSTER ST PKWY SUITE 1100, DENVER, CO, 80237
MCAULIFFE PAUL EVPT 4582 S ULSTER ST PKWY SUITE 1100, DENVER, CO, 80237
ALCOCK HARRY Executive Vice President 4582 S ULSTER ST PKWY SUITE 1100, DENVER, CO, 80237
ALCOCK HARRY Director 4582 S ULSTER ST PKWY SUITE 1100, DENVER, CO, 80237
MCCANDLESS DEREK S Assistant Secretary 4582 S ULSTER ST PKWY SUITE 1100, DENVER, CO, 80237

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-14 AIMCO, ATTN: LEGAL DEPARTMENT, 4582 S. ULSTER ST. PKWY., STE. 1100, DENVER, CO 80237 -
CHANGE OF MAILING ADDRESS 2005-03-14 AIMCO, ATTN: LEGAL DEPARTMENT, 4582 S. ULSTER ST. PKWY., STE. 1100, DENVER, CO 80237 -
REINSTATEMENT 1999-11-02 - -
REVOKED FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
Withdrawal 2005-03-14
ANNUAL REPORT 2005-01-27
ANNUAL REPORT 2004-01-28
ANNUAL REPORT 2003-06-11
ANNUAL REPORT 2002-03-19
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-04-18
REINSTATEMENT 1999-11-02
Reg. Agent Change 1999-02-24
ANNUAL REPORT 1998-07-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State