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 |
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 |
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 | - | - |
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