Search icon

SUMMERGATE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: SUMMERGATE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Jul 2004 (21 years ago)
Document Number: N04000007476
FEI/EIN Number 205383372
Address: 867 W. Bloomingdale Ave., Suite # 6910, Brandon, FL, 33508, US
Mail Address: 867 W. Bloomingdale Ave., Suite # 6910, Brandon, FL, 33508, US
ZIP code: 33508
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
STOCKHAM LAW GROUP, P.A. Agent

President

Name Role Address
PRATT BRENTON President 867 W. Bloomingdale Ave., Brandon, FL, 33508

Vice President

Name Role Address
CABAN JASON Vice President 867 W. Bloomingdale Ave., Brandon, FL, 33508

Secretary

Name Role Address
EARLE DENNIS Secretary 867 W. Bloomingdale Ave., Brandon, FL, 33508

Treasurer

Name Role Address
DUDHIA ARPIT Treasurer 867 W. Bloomingdale Ave., Brandon, FL, 33508

Lice

Name Role Address
WILSON GABRIEL Lice 867 W. Bloomingdale Ave., Brandon, FL, 33508

Director

Name Role Address
AREIAS STEVEN Director 867 W. Bloomingdale Ave., Brandon, FL, 33508

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 867 W. Bloomingdale Ave., Suite # 6910, Brandon, FL 33508 No data
CHANGE OF MAILING ADDRESS 2024-01-03 867 W. Bloomingdale Ave., Suite # 6910, Brandon, FL 33508 No data
REGISTERED AGENT NAME CHANGED 2024-01-03 Stockham Law Group, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 109 S. EDISON AVE, TAMPA, FL 33606 No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-02-13
AMENDED ANNUAL REPORT 2019-07-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State