Entity Name: | ARBORWOOD AT SUMMERTREE, 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: | 10 Feb 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2010 (14 years ago) |
Document Number: | N01403 |
FEI/EIN Number |
592376756
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Condominium Associates, 2019 Osprey Lane, Lutz, FL, 33549, US |
Mail Address: | c/o Condominium Associates, 2019 Osprey Lane, Lutz, FL, 33549, US |
ZIP code: | 33549 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stall Robert | Vice President | c/o Condominium Associates, Lutz, FL, 33549 |
Neilson Richard | Treasurer | c/o Condominium Associates, Lutz, FL, 33549 |
McAdams Charles | President | c/o Condominium Associates, Lutz, FL, 33549 |
Bosch William | Director | c/o Condominium Associates, Lutz, FL, 33549 |
Swain Richard | Secretary | c/o Condominium Associates, Lutz, FL, 33549 |
Greenberg Daniel J | Agent | Cianfrone, Nikoloff, Grant & Greenberg, P., Dunedin, FL, 34698 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-15 | c/o Condominium Associates, 2019 Osprey Lane, Suite B, Lutz, FL 33549 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-15 | Cianfrone, Nikoloff, Grant & Greenberg, P.A., 1964 Bayshore Blvd, Dunedin, FL 34698 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-15 | Greenberg, Daniel J. | - |
CHANGE OF MAILING ADDRESS | 2022-04-15 | c/o Condominium Associates, 2019 Osprey Lane, Suite B, Lutz, FL 33549 | - |
REINSTATEMENT | 2010-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-12-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT | 1989-03-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
AMENDED ANNUAL REPORT | 2023-10-25 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-04-15 |
AMENDED ANNUAL REPORT | 2021-07-30 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-03-20 |
AMENDED ANNUAL REPORT | 2019-05-23 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State