Search icon

SUMMER LAKES HOMEOWNERS ASSOCIATION OF ORLANDO, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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