Search icon

SUMMIT PLACE COMMUNITY ASSOCIATION, INC.

Company Details

Entity Name: SUMMIT PLACE COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
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

Agent

Name Role Address
Miller Christopher Esq. Agent Varnum Law, Naples, FL, 34103

Vice President

Name Role Address
Passafuime Thomas Vice President 14955 SUMMIT PLACE CIRCLE, NAPLES, FL, 34119

President

Name Role Address
Lintz Sean President 14955 SUMMIT PLACE CIRCLE, NAPLES, FL, 34119

Treasurer

Name Role Address
King Alison Treasurer 14955 SUMMIT PLACE CIRCLE, Naples, FL, 34119

Secretary

Name Role Address
Iacobucci Nicholas Secretary 14955 SUMMIT PLACE CIRCLE, Naples, FL, 34119

Director

Name Role Address
CARDINAL DANIEL Director 14955 Summit Place Circle, Naples, FL, 34119

Prop

Name Role Address
STRONG TAMMY Prop 14955 Summit Place Circle, Naples, FL, 34119

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-23 Varnum Law, 4501 Tamiami Trail N, Naples, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2024-03-14 Miller, Christopher, Esq. No data
CHANGE OF MAILING ADDRESS 2013-03-29 14955 SUMMIT PLACE CIRCLE, NAPLES, FL 34119 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-13 14955 SUMMIT PLACE CIRCLE, NAPLES, FL 34119 No data
AMENDMENT 2009-07-27 No data No data
REINSTATEMENT 2006-05-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State