Search icon

SUMMERSET ESTATES HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUMMERSET ESTATES HOMEOWNERS' 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: 12 Sep 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jun 2010 (15 years ago)
Document Number: N06000009678
FEI/EIN Number 26-4495054

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

Address: 7851 Pine Forest Road, PENSACOLA, FL, 32526, US
Mail Address: 7851 Pine Forest Road, PENSACOLA, FL, 32526, US
ZIP code: 32526
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jay Schwartz Agent 7851 Pine Forest Road, PENSACOLA, FL, 32526
Smith David Director 6085 Blair Cir, Gulf Breeze, FL, 32563
Mateikat John Vice President 1781 Twin Pine Blvd., Gulf Breeze, FL, 32563
Maeda Christi Secretary 6131 Marie Dr., Gulf Breeze, FL, 32563
Schwartz Jay Manager 7851 Pine Forest Road, PENSACOLA, FL, 32526
Warren Glenn President 6136 MARIE DRIVE, Gulf Breeze, FL, 32563
Miller Daniel Treasurer 6108 Marie Dr, Gulf Breeze, FL, 32563

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 7851 Pine Forest Road, PENSACOLA, FL 32526 -
CHANGE OF MAILING ADDRESS 2023-03-02 7851 Pine Forest Road, PENSACOLA, FL 32526 -
REGISTERED AGENT NAME CHANGED 2023-03-02 Jay Schwartz -
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 7851 Pine Forest Road, PENSACOLA, FL 32526 -
AMENDMENT 2010-06-29 - -
CANCEL ADM DISS/REV 2010-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-02-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State