Search icon

SUMMERHAVEN PROPERTIES, INC.

Company Details

Entity Name: SUMMERHAVEN PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Feb 1987 (38 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: J55917
FEI/EIN Number 65-0000720
Mail Address: 42 BRIANS WAY, NORRIDGEWOCK, ME 04957
Address: 358 Big Island Trail, Ponte Vedra, FL 32081
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
KRUSE, STEPHAN Agent 358 Big Island Trail, Ponte Vedra, FL 32081

Director

Name Role Address
KRUSE, STEPHAN Director 358 Big Island Trail, Ponte Vedra, FL 32081
KRUSE, JACQUELYN Director 358 Big Island Trail, Ponte Vedra, FL 32081
KRUSE, STEPHAN LJR. Director 42 BRIANS WAY, NORRIDGEWOCK, ME 04957
KRUSE, CHRISTOPHER Director 193 ROWE RD, SKOWHEGAN, ME 04976
KRUSE, ELIZABETH Director 42 BRIANS WAY, NORRIDGEWOCK, ME 04957

President

Name Role Address
KRUSE, STEPHAN President 358 Big Island Trail, Ponte Vedra, FL 32081

Vice President

Name Role Address
KRUSE, JACQUELYN Vice President 358 Big Island Trail, Ponte Vedra, FL 32081

Secretary

Name Role Address
KRUSE, JACQUELYN Secretary 358 Big Island Trail, Ponte Vedra, FL 32081

Treasurer

Name Role Address
KRUSE, JACQUELYN Treasurer 358 Big Island Trail, Ponte Vedra, FL 32081

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 358 Big Island Trail, Ponte Vedra, FL 32081 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 358 Big Island Trail, Ponte Vedra, FL 32081 No data
CHANGE OF MAILING ADDRESS 2009-03-24 358 Big Island Trail, Ponte Vedra, FL 32081 No data
REGISTERED AGENT NAME CHANGED 2007-04-18 KRUSE, STEPHAN No data
AMENDMENT 1988-06-07 No data No data

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-05-16
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-21

Date of last update: 04 Feb 2025

Sources: Florida Department of State