Search icon

SUMMIT PLACE COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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 Apr 2025

Sources: Florida Department of State