Search icon

THE SUMMIT COUNCIL, INC. - Florida Company Profile

Company Details

Entity Name: THE SUMMIT COUNCIL, 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: 12 Mar 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N14000002480
FEI/EIN Number 46-5357468

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

Address: 1103 Parkview Blvd., Colorado Springs, CO, 80905, US
Mail Address: 1103 Parkview Blvd., Colorado Springs, CO, 80905, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLY MICHAEL Chairman 650 CALIFORNIA ST., SAN FRANCISCO, CA, 94108
NEWSOME Curtis R President 201 SOUTH ORANGE AVENUE, SUITE 1500, ORLANDO, FL, 32801
HAVILAND DONALD Vice President 111 S. INDEPENDENCE MALL EAST, SUITE 1000, PHILADELPHIA, PA, 19106
Osborn Kathy Director 1103 Parkview Blvd., Colorado Springs, CO, 80905
NEWSOME Curtis R Agent NEWSOME MELTON, P.A., ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 1103 Parkview Blvd., Colorado Springs, CO 80905 -
CHANGE OF MAILING ADDRESS 2020-03-20 1103 Parkview Blvd., Colorado Springs, CO 80905 -
REGISTERED AGENT NAME CHANGED 2015-01-16 NEWSOME, Curtis R -
AMENDMENT 2014-10-27 - -

Documents

Name Date
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-16
Amendment 2014-11-27
Domestic Non-Profit 2014-03-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State