Search icon

SUMMERS ACRES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUMMERS ACRES 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: 05 Nov 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jun 2003 (22 years ago)
Document Number: N02000008599
FEI/EIN Number 223885586

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: Cornerstone Management Services, 106 NW 33rd CT, Gainesville, FL, 32607, US
Mail Address: Cornerstone Management Services, 106 NW 33rd CT, Gainesville, FL, 32607, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ramirez Maria Regi Cornerstone Management Services, Gainesville, FL, 32607
EMERICK DONALD Director Cornerstone Management Services, Gainesville, FL, 32607
TERRY CRAIG p Cornerstone Management Services, Gainesville, FL, 32607
PEDEN NICK Director Cornerstone Management Services, Gainesville, FL, 32607
EMANUEL GEORGE Director Cornerstone Management Services, Gainesville, FL, 32607
CORNERSTONE MANAGEMENT SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-12 Cornerstone Management Services, 106 NW 33rd CT, A, Gainesville, FL 32607 -
CHANGE OF MAILING ADDRESS 2022-01-12 Cornerstone Management Services, 106 NW 33rd CT, A, Gainesville, FL 32607 -
REGISTERED AGENT NAME CHANGED 2022-01-12 Cornerstone Management Services -
REGISTERED AGENT ADDRESS CHANGED 2022-01-12 Cornerstone Management Services, 106 NW 33rd CT, A, Gainesville, FL 32607 -
AMENDMENT 2003-06-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State