Search icon

SUMMIT DOWNS HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: SUMMIT DOWNS HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Sep 2002 (22 years ago)
Document Number: N02000007074
FEI/EIN Number 593649279
Address: 11160 NW 17TH COURT ROAD, OCALA, FL, 34475, US
Mail Address: P. O. BOX 1348, ANTHONY, FL, 32617, US
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
DEIORIO ELAINE Agent 11220 NW 17TH COURT ROAD, OCALA, FL, 34475

President

Name Role Address
Godshall Donald R President 11160 NW 17TH COURT ROAD, OCALA, FL, 34475

Vice President

Name Role Address
Rodgers Margot Vice President 11275 NW 17th Court Rd., OCALA, FL, 34475

Treasurer

Name Role Address
DEIORIO ELAINE Treasurer 11220 NW 17TH CT RD, OCALA, FL, 34475

Secretary

Name Role Address
BASS RITA Secretary 11245 NW 17TH CT RD, OCALA, FL, 34475

Director

Name Role Address
Lanza John Director 1969 NW 111th Loop, OCALA, FL, 34475
AVERY TERESA R Director 1919 NW 111TH LOOP, OCALA, FL, 34475

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 11160 NW 17TH COURT ROAD, OCALA, FL 34475 No data
REGISTERED AGENT NAME CHANGED 2022-01-19 DEIORIO, ELAINE No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-19 11220 NW 17TH COURT ROAD, OCALA, FL 34475 No data
CHANGE OF MAILING ADDRESS 2020-03-13 11160 NW 17TH COURT ROAD, OCALA, FL 34475 No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State