Entity Name: | SUMMIT OF SAWGRASS HOMEOWNERS 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: | 21 Sep 2000 (24 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 01 Dec 2004 (20 years ago) |
Document Number: | N00000006360 |
FEI/EIN Number |
593646793
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 928 E NEW HAVEN AVE, MELBOURNE, FL, 32901, US |
Mail Address: | 928 E NEW HAVEN AVE, MELBOURNE, FL, 32901, US |
ZIP code: | 32901 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DRAGO JOSEPH | Treasurer | 928 E NEW HAVEN AVE, MELBOURNE, FL, 32901 |
HARGROVE LINDA | President | 928 E NEW HAVEN AVE, MELBOURNE, FL, 32901 |
MANLEY RICK | Vice President | 928 E NEW HAVEN AVE, MELBOURNE, FL, 32901 |
NAPERS MICHELLE | Secretary | 928 E NEW HAVEN AVE, MELBOURNE, FL, 32901 |
FRAVEL JOHN | DAL | 928 E NEW HAVEN AVE, MELBOURNE, FL, 32901 |
BOGNER DEL | DAL | 928 E NEW HAVEN AVE, MELBOURNE, FL, 32901 |
SPACE COAST PROPERTY MANAGEMENT OF BREVARD, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-18 | 928 E NEW HAVEN AVE, MELBOURNE, FL 32901 | - |
CHANGE OF MAILING ADDRESS | 2015-04-18 | 928 E NEW HAVEN AVE, MELBOURNE, FL 32901 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-18 | 928 E NEW HAVEN AVE, MELBOURNE, FL 32901 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-02 | Space Coast Property Management of Brevard | - |
AMENDED AND RESTATEDARTICLES | 2004-12-01 | - | - |
REINSTATEMENT | 2004-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State