Entity Name: | SUMMIT PLACE COMMUNITY 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: | 03 Feb 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Jul 2009 (16 years ago) |
Document Number: | N03000000881 |
FEI/EIN Number |
562314426
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14955 SUMMIT PLACE CIRCLE, NAPLES, FL, 34119 |
Mail Address: | 14955 SUMMIT PLACE CIRCLE, NAPLES, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Passafuime Thomas | Vice President | 14955 SUMMIT PLACE CIRCLE, NAPLES, FL, 34119 |
Lintz Sean | President | 14955 SUMMIT PLACE CIRCLE, NAPLES, FL, 34119 |
King Alison | Treasurer | 14955 SUMMIT PLACE CIRCLE, Naples, FL, 34119 |
Iacobucci Nicholas | Secretary | 14955 SUMMIT PLACE CIRCLE, Naples, FL, 34119 |
CARDINAL DANIEL | Director | 14955 Summit Place Circle, Naples, FL, 34119 |
STRONG TAMMY | Prop | 14955 Summit Place Circle, Naples, FL, 34119 |
Miller Christopher Esq. | Agent | Varnum Law, Naples, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-07-23 | Varnum Law, 4501 Tamiami Trail N, Naples, FL 34103 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-14 | Miller, Christopher, Esq. | - |
CHANGE OF MAILING ADDRESS | 2013-03-29 | 14955 SUMMIT PLACE CIRCLE, NAPLES, FL 34119 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-13 | 14955 SUMMIT PLACE CIRCLE, NAPLES, FL 34119 | - |
AMENDMENT | 2009-07-27 | - | - |
REINSTATEMENT | 2006-05-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-23 |
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State