Entity Name: | SUMMERWIND ROADOWNERS MAINTENANCE 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: | 06 Apr 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Jan 2025 (3 months ago) |
Document Number: | N02410 |
FEI/EIN Number |
592961589
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Summerwind Roadowners, PO Box 742, Woodville, FL, 32362, US |
Mail Address: | 116 Blueberry Lane, Crawfordville, FL, 32327, US |
ZIP code: | 32362 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRANGER RODNEY | President | 16 SUMMERWIND CIRCLE W., CRAWFORDVILLE, FL, 32327 |
Watson Marie | Treasurer | 228 Summerwind Circle S, CRAWFORDVILLE, FL, 32327 |
Morse Mariah | Secretary | 116 Blueberry Lane, Crawfordville, FL, 32327 |
Rigdon David | Vice President | SUMMERWIND CR., WOODVILLE, FL, 32362 |
Morse Mariah | Agent | 116 Blueberry Lane, CRAWFORDVILLE, FL, 32327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-01-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2021-01-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-05 | Summerwind Roadowners, PO Box 742, Woodville, FL 32362 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2018-02-15 | Summerwind Roadowners, PO Box 742, Woodville, FL 32362 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-15 | Morse, Mariah | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-15 | 116 Blueberry Lane, CRAWFORDVILLE, FL 32327 | - |
REINSTATEMENT | 1986-03-14 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-09 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-14 |
REINSTATEMENT | 2021-01-05 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-04-24 |
Reg. Agent Change | 2016-02-04 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State