Search icon

SUMMIT MEDICAL PARK PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUMMIT MEDICAL PARK PROPERTY 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: 04 Feb 2009 (16 years ago)
Document Number: N09000001134
FEI/EIN Number 300555697

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

Address: 1300 CITIZENS BLVD, SUITE 300, LEESBURG, FL, 34748, US
Mail Address: 1300 CITIZENS BLVD, SUITE 300, LEESBURG, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMIRNOFF ALEX Dr. President 1300 Citizens Blvd, Suite 300, Leesburg, FL, 34748
SANTOS BERNADETTE Vice President 1300 Citizens Blvd, Suite 300, Leesburg, FL, 34748
BULL SCOTTIE Secretary 1300 Citizens Blvd, Suite 300, Leesburg, FL, 34748
ERA GIZZARD REAL ESTATE Agent 1300 CITIZENS BLVD, SUITE 300, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-06 1300 CITIZENS BLVD, SUITE 300, LEESBURG, FL 34748 -
CHANGE OF MAILING ADDRESS 2022-03-06 1300 CITIZENS BLVD, SUITE 300, LEESBURG, FL 34748 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-06 1300 CITIZENS BLVD, SUITE 300, LEESBURG, FL 34748 -
REGISTERED AGENT NAME CHANGED 2019-08-29 ERA GIZZARD REAL ESTATE -

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-05-22
Reg. Agent Change 2019-08-29
Reg. Agent Resignation 2019-06-05
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State