Search icon

SUMMER HAVEN COURT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUMMER HAVEN COURT CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Aug 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: N09000007736
FEI/EIN Number NOT APPLICABLE

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

Address: 5401 A1A SOUTH, ST AUGUSTINE, FL, 32080
Mail Address: 5401 A1A SOUTH, ST AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINDSEY KAREN President 5401 A1A SOUTH, ST AUGUSTINE, FL, 32080
LINDSEY KAREN Director 5401 A1A SOUTH, ST AUGUSTINE, FL, 32080
TAYLOR ANITA Vice President 49 GENE JOHNSON ROAD, ST AUGUSTINE, FL, 32080
TAYLOR ANITA Secretary 49 GENE JOHNSON ROAD, ST AUGUSTINE, FL, 32080
TAYLOR ANITA Director 49 GENE JOHNSON ROAD, ST AUGUSTINE, FL, 32080
Lindsey Robert E Vice President 5401 A1A SOUTH, ST AUGUSTINE, FL, 32080
LINDSEY KAREN Agent 5401 A1A SOUTH, ST AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 5401 A1A SOUTH, ST AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2025-01-01 5401 A1A SOUTH, ST AUGUSTINE, FL 32080 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-01 5401 A1A SOUTH, ST AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2024-01-01 5401 A1A SOUTH, ST AUGUSTINE, FL 32080 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-22
REINSTATEMENT 2010-09-30
Domestic Non-Profit 2009-08-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State