Search icon

SUMMER BAY JOINT VENTURE I, L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (27 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Nov 2017 (8 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
City: Clermont
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morris Thomas J Chairman 25 Town Center Blvd., Clermont, FL, 34714
Cullens-Sliacky Heather A Vice President 25 Town Center Blvd., Clermont, FL, 34714
Morris Thomas J President 25 Town Center Blvd., Clermont, FL, 34714
Cullens-Sliacky Heather A Chairman 25 Town Center Blvd., Clermont, FL, 34714
Agnew Christopher Chief Financial Officer 25 Town Center Blvd., Clermont, FL, 34714
- Manager -
- Agent -
- Member -

Events

Event Type Filed Date Value Description
MERGER 2025-04-30 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M08000004612. MERGER NUMBER 900000268269
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 25 Town Center Blvd, Suite C, Clermont, FL 34714 -
CHANGE OF MAILING ADDRESS 2021-04-20 25 Town Center Blvd, Suite C, Clermont, FL 34714 -
LC AMENDMENT 2017-11-02 - -
REGISTERED AGENT NAME CHANGED 2017-11-02 COGENCY GLOBAL, INC. -
REGISTERED AGENT ADDRESS CHANGED 2017-11-02 115 N CALHOUN STREET, STE 4, TALLAHASSEE, FL 32301 -

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State