Entity Name: | SUMMER LAKE 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: | 09 Jan 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jan 2023 (2 years ago) |
Document Number: | N00787 |
FEI/EIN Number |
592419232
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1600 SW 127 Lane, Davie, FL, 33325, US |
Mail Address: | PO BOX 550652, Ft. Lauderdale, FL, 33355, US |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Evan Yakov | Treasurer | PO BOX 550652, Ft. Lauderdale, FL, 33355 |
Hall Ryan | Secretary | PO BOX 550652, Ft. Lauderdale, FL, 33355 |
Figueroa Efrain | President | PO BOX 550652, Ft. Lauderdale, FL, 33355 |
Figueroa Efrain | Agent | 1600 SW 127 Lane, DAVIE, FL, 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-11 | 1600 SW 127 Lane, Davie, FL 33325 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-11 | Figueroa, Efrain | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-11 | 1600 SW 127 Lane, DAVIE, FL 33325 | - |
REINSTATEMENT | 2023-01-03 | - | - |
CHANGE OF MAILING ADDRESS | 2023-01-03 | 1600 SW 127 Lane, Davie, FL 33325 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
REINSTATEMENT | 2023-01-03 |
ANNUAL REPORT | 2021-08-03 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-08-31 |
ANNUAL REPORT | 2018-06-25 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-06-28 |
ANNUAL REPORT | 2014-02-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State