Search icon

SUMMER BAY JOINT VENTURE I, L.C.

Company Details

Entity Name: SUMMER BAY JOINT VENTURE I, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Sep 1998 (26 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Nov 2017 (7 years ago)
Document Number: L98000001896
FEI/EIN Number 593534448
Address: 25 Town Center Blvd, Clermont, FL, 34714, US
Mail Address: 25 Town Center Blvd, Clermont, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Agent

Name Role
COGENCY GLOBAL INC. Agent

Chairman

Name Role Address
Morris Thomas J Chairman 25 Town Center Blvd., Clermont, FL, 34714
Cullens-Sliacky Heather A Chairman 25 Town Center Blvd., Clermont, FL, 34714

Vice President

Name Role Address
Cullens-Sliacky Heather A Vice President 25 Town Center Blvd., Clermont, FL, 34714

President

Name Role Address
Morris Thomas J President 25 Town Center Blvd., Clermont, FL, 34714

Chief Financial Officer

Name Role Address
Agnew Christopher Chief Financial Officer 25 Town Center Blvd., Clermont, FL, 34714

Manager

Name Role
CLUB EXPLORIA, LLC Manager

Member

Name Role
CRE ECHO GROUP, LLC Member

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 25 Town Center Blvd, Suite C, Clermont, FL 34714 No data
CHANGE OF MAILING ADDRESS 2021-04-20 25 Town Center Blvd, Suite C, Clermont, FL 34714 No data
LC AMENDMENT 2017-11-02 No data No data
REGISTERED AGENT NAME CHANGED 2017-11-02 COGENCY GLOBAL, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2017-11-02 115 N CALHOUN STREET, STE 4, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-22
LC Amendment 2017-11-02
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State