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 |
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 |
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 | - | - |
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