Entity Name: | SUMMER SANDS OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Jan 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Aug 2017 (8 years ago) |
Document Number: | N00000000103 |
FEI/EIN Number |
59-3629489
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1442 Bahia Drive, NAVARRE, FL, 32566, US |
Mail Address: | 1442 Bahia Dr, Navarre, FL, 32566, US |
ZIP code: | 32566 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Eltz Michael | President | 1442 Bahia Dr, Navarre, FL, 32566 |
Eltz Michael | Director | 1442 Bahia Dr, Navarre, FL, 32566 |
O'BOYLE RANDY | Vice President | 7295 WEST 59TH AVENUE, MANHATTEN, KS, 66053 |
O'BOYLE RANDY | Director | 7295 WEST 59TH AVENUE, MANHATTEN, KS, 66053 |
MAYNARD CHARLES | Director | 1446 BAHIA DRIVE, #2, NAVARRE BEACH, FL, 32566 |
MCDAVID ROBERT | Director | 1448 BAHIA DRIVE, #1, NAVARRE BEACH, FL, 32566 |
Eltz MICHAEL B | Agent | 1442 Bahia Drive, NAVARRE, FL, 32566 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-24 | 1442 Bahia Drive, NAVARRE, FL 32566 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-15 | Eltz, MICHAEL BENJAMIN | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-22 | 1442 Bahia Drive, NAVARRE, FL 32566 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-22 | 1442 Bahia Drive, NAVARRE, FL 32566 | - |
REINSTATEMENT | 2017-08-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-02-23 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-04-22 |
Reinstatement | 2017-08-30 |
Domestic Non-Profit | 2000-01-05 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State