Entity Name: | SUMMER LAKES HOMEOWNERS ASSOCIATION OF ORLANDO, 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: | 11 Mar 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Apr 2003 (22 years ago) |
Document Number: | N13778 |
FEI/EIN Number |
592877217
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US |
Mail Address: | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOPER MICHAEL | President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
ROBERTSON SUSAN | Secretary | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
HILL JOHN | Treasurer | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
MCCONNELL MICHAEL | Vice President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
KLEIN CHRISTIAN | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
SENTRY MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-09-30 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-30 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2020-09-30 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | - |
REGISTERED AGENT NAME CHANGED | 2020-09-30 | SENTRY MANAGEMENT INC | - |
REINSTATEMENT | 2003-04-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 2000-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-27 |
AMENDED ANNUAL REPORT | 2020-09-30 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-02-06 |
AMENDED ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2017-01-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State