Search icon

SUMMER PLACE CONDOMINIUM OWNERS ASSOCIATION, INC.

Company Details

Entity Name: SUMMER PLACE CONDOMINIUM OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Jun 2003 (22 years ago)
Document Number: N03000004776
FEI/EIN Number 200046439
Mail Address: 130 Staff Dr. NE, Fort Walton Beach, FL, 32548, US
Address: 1111 SANTA ROSA BLVD, FORT WALTON BEACH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role
RDF ASSOCIATES, INC. Agent

Secretary

Name Role Address
TUCKER JACK Secretary 130 Staff Dr. NE, Fort Walton Beach, FL, 32548

Director

Name Role Address
MORDAS JEFFREY Director 130 Staff Dr. NE, Fort Walton Beach, FL, 32548
LICHTY JOHN Director 130 Staff Dr. NE, Fort Walton Beach, FL, 32548

Treasurer

Name Role Address
TUCKER JACK Treasurer 130 Staff Dr. NE, Fort Walton Beach, FL, 32548

Vice President

Name Role Address
BOLES CATHI Vice President 130 Staff Dr. NE, Fort Walton Beach, FL, 32548

President

Name Role Address
BAIN CHARLES President 130 Staff Dr. NE, Fort Walton Beach, FL, 32548

Manager

Name Role Address
WEBBER AARON Manager 130 Staff Dr. NE, Fort Walton Beach, FL, 32548

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-28 1111 SANTA ROSA BLVD, FORT WALTON BEACH, FL 32548 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 130 Staff Dr. NE, Fort Walton Beach, FL 32548 No data
REGISTERED AGENT NAME CHANGED 2009-03-26 RDF ASSOCIATES INC. No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-30 1111 SANTA ROSA BLVD, FORT WALTON BEACH, FL 32548 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State