Search icon

TOWNHOMES OF SUMMERFIELD HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: TOWNHOMES OF SUMMERFIELD HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 31 Dec 2002 (22 years ago)
Document Number: N02000009974
FEI/EIN Number 113679977
Mail Address: 3879 US 301, Riverview, FL, 33578, US
Address: 475 Central Ave, St. Petersburg, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Lake Sheila MEsq. Agent Lake Law Firm, P.A., St. Petersburg, FL, 33701

President

Name Role Address
Primous Christal President 475 Central Ave, St. Petersburg, FL, 33701

Treasurer

Name Role Address
Alvarez Kataya Treasurer 475 Central Ave, St. Petersburg, FL, 33701

Secretary

Name Role Address
Braxton Dana Secretary 475 Central Ave, St. Petersburg, FL, 33701

Vice President

Name Role Address
Barret Daylen Vice President 475 Central Ave., St. Petersburg, FL, 33701
Guitierrez Edward Vice President 475 Central Ave., St. Petersburg, FL

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-08-15 475 Central Ave, Suite 402, St. Petersburg, FL 33701 No data
CHANGE OF PRINCIPAL ADDRESS 2023-09-18 475 Central Ave, Suite 402, St. Petersburg, FL 33701 No data
REGISTERED AGENT NAME CHANGED 2022-02-05 Lake, Sheila M., Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-05 Lake Law Firm, P.A., 475 Central Ave., Suite 402, St. Petersburg, FL 33701 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-16
ANNUAL REPORT 2024-02-08
AMENDED ANNUAL REPORT 2023-12-21
AMENDED ANNUAL REPORT 2023-09-29
AMENDED ANNUAL REPORT 2023-09-18
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State