Search icon

SUMMERS ACRES HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: SUMMERS ACRES HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
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

Agent

Name Role
CORNERSTONE MANAGEMENT SERVICES, LLC Agent

Director

Name Role Address
EMERICK DONALD Director Cornerstone Management Services, Gainesville, FL, 32607
PEDEN NICK Director Cornerstone Management Services, Gainesville, FL, 32607
EMANUEL GEORGE Director Cornerstone Management Services, Gainesville, FL, 32607

p

Name Role Address
TERRY CRAIG p Cornerstone Management Services, Gainesville, FL, 32607

Regi

Name Role Address
Ramirez Maria Regi Cornerstone Management Services, Gainesville, FL, 32607

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 No data
CHANGE OF MAILING ADDRESS 2022-01-12 Cornerstone Management Services, 106 NW 33rd CT, A, Gainesville, FL 32607 No data
REGISTERED AGENT NAME CHANGED 2022-01-12 Cornerstone Management Services No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-12 Cornerstone Management Services, 106 NW 33rd CT, A, Gainesville, FL 32607 No data
AMENDMENT 2003-06-25 No data No data

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 Feb 2025

Sources: Florida Department of State