Search icon

SUMMERBROOK HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUMMERBROOK 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: 13 Jun 2007 (18 years ago)
Document Number: N07000006017
FEI/EIN Number 203536896

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

Address: 4213 COUNTY ROAD 218, 1, MIDDLEBURG, FL, 32068
Mail Address: 4213 COUNTY ROAD 218, 1, MIDDLEBURG, FL, 32068
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THIBAULT RONALD President 4213 COUNTY ROAD 218 SUITE 1, MIDDLEBURG, FL, 32068
THIBAULT RONALD Director 4213 COUNTY ROAD 218 SUITE 1, MIDDLEBURG, FL, 32068
Boykin Wayne Secretary 4213 COUNTY ROAD 218 SUITE 1, MIDDLEBURG, FL, 32068
Armacost Shelene Vice President 4213 COUNTY ROAD 218 SUITE 1, MIDDLEBURG, FL, 32068
AWAKENINGS ASSOCIATION MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-04-16 AWAKENINGS ASSOCIATION MANAGEMENT, INC -
CHANGE OF PRINCIPAL ADDRESS 2008-04-10 4213 COUNTY ROAD 218, 1, MIDDLEBURG, FL 32068 -
CHANGE OF MAILING ADDRESS 2008-04-10 4213 COUNTY ROAD 218, 1, MIDDLEBURG, FL 32068 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-10 4213 COUNTY ROAD 218, 1, MIDDLEBURG, FL 32068 -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State