Search icon

THE SUMMIT OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE SUMMIT OWNERS 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: 09 Aug 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2020 (5 years ago)
Document Number: N04620
FEI/EIN Number 592462372

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8743 THOMAS DR, PANAMA CITY, FL, 32408, US
Mail Address: 8743 THOMAS DR, PANAMA CITY, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Peery Stacy President 8743 Thomas Drive, Panama City Beach, FL, 32408
Cohen Joy Secretary 8743 Thomas Drive, Panama City Beach, FL, 32408
Wood Patrick Vice President 8743 Thomas Drive, Panama City Beach, FL, 32408
Wallace Dennis Director 8743 Thomas Drive, Panama City Beach, FL, 32408
Shebel John Director 8743 Thomas Drive, Panama City Beach, FL, 32408
SLOAN TIMOTHY J Agent 427 MCKENZIE AVE., PANAMA CITY, FL, 32401
Plunkett Gary Treasurer 8743 Thomas Drive, Panama City Beach, FL, 32408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-08 8743 THOMAS DR, PANAMA CITY, FL 32408 -
CHANGE OF MAILING ADDRESS 2024-11-08 8743 THOMAS DR, PANAMA CITY, FL 32408 -
REINSTATEMENT 2020-09-30 - -
REGISTERED AGENT NAME CHANGED 2020-09-30 SLOAN, TIMOTHY J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-12-16 427 MCKENZIE AVE., PANAMA CITY, FL 32401 -
AMENDMENT 2005-08-18 - -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-01-28
REINSTATEMENT 2020-09-30
Reg. Agent Change 2019-12-16
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State