Entity Name: | SUMMERVILLE AT LAKE MARY, 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: | 24 Jul 1998 (27 years ago) |
Date of dissolution: | 05 Feb 2002 (23 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Feb 2002 (23 years ago) |
Document Number: | F98000004248 |
FEI/EIN Number |
522132261
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3000 EXECUTIVE PARKWAY, SUITE 530, SAN ROMAN, CA, 94583 |
Mail Address: | 3000 EXECUTIVE PARKWAY, SUITE 530, SAN ROMAN, CA, 94583 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HEIMBOLD ARTHUR | Chairman | 3000 EXECUTIVE PARKWAY, STE. 530, SAN RAMON, CA, 94583 |
COBB GRANGER | President | 3000 EXECUTIVE PARKWAY, STE. 530, SAN RAMON, CA, 94583 |
COBB GRANGER | Chief Executive Officer | 3000 EXECUTIVE PARKWAY, STE. 530, SAN RAMON, CA, 94583 |
KOENIG STUART | Director | 1301 AVENUE OF THE AMERICAS 38TH FLOOR, NEW YORK, NY, 10019 |
BENJAMIN BILL | Director | 1301 AVENUE OF THE AMERICAS 38TH FLOOR, NEW YORK, NY, 10019 |
NEIBART LEE | Director | 1301 AVENUE OF THE AMERICAS 38TH FLOOR, NEW YORK, NY, 10019 |
GARDNER DR HOWARD | Director | 1301 AVENUE OF THE AMERICAS 38TH FLOOR, NEW YORK, NY, 10019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2002-02-05 | - | - |
REINSTATEMENT | 2000-11-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-11-03 | 3000 EXECUTIVE PARKWAY, SUITE 530, SAN ROMAN, CA 94583 | - |
CHANGE OF MAILING ADDRESS | 2000-11-03 | 3000 EXECUTIVE PARKWAY, SUITE 530, SAN ROMAN, CA 94583 | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
Withdrawal | 2002-02-05 |
ANNUAL REPORT | 2001-09-05 |
REINSTATEMENT | 2000-11-03 |
ANNUAL REPORT | 1999-08-24 |
Foreign Profit | 1998-07-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State