Entity Name: | SUMMERHILL TOWNHOMES 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: | 31 Dec 1984 (40 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 04 Dec 2006 (18 years ago) |
Document Number: | N06920 |
FEI/EIN Number |
592543908
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 323 Circle Drive, Maitland, FL, 32751, US |
Mail Address: | 323 Circle Drive, Maitland, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOPICO RODNY | Vice President | 323 Circle Drive, Maitland, FL, 32751 |
LOZANO ANGELICA | Secretary | 323 Circle Drive, Maitland, FL, 32751 |
LIVINGSTON JULIE | President | 323 Circle Drive, Maitland, FL, 32751 |
VISTA COMMUNITY ASSOCIATION MANAGEMENT | Agent | 323 Circle Drive, Maitland, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-10 | 323 Circle Drive, Maitland, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2024-09-10 | 323 Circle Drive, Maitland, FL 32751 | - |
REGISTERED AGENT NAME CHANGED | 2024-09-10 | VISTA COMMUNITY ASSOCIATION MANAGEMENT | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-10 | 323 Circle Drive, Maitland, FL 32751 | - |
CANCEL ADM DISS/REV | 2006-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-10 |
Reg. Agent Resignation | 2024-06-24 |
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-06-10 |
AMENDED ANNUAL REPORT | 2019-09-04 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State