Entity Name: | HIGHLANDS AT SUMMERLAKE GROVES HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 02 Apr 2015 (10 years ago) |
Document Number: | N15000003341 |
FEI/EIN Number | 47-4163602 |
Address: | 2300 Maitland Center Parkway, Maitland, FL, 32251, US |
Mail Address: | 2300 Maitland Center Parkway, Maitland, FL, 32751, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
MARTELL & OZIM, P.A. | Agent |
Name | Role | Address |
---|---|---|
Drane Michael | President | 2300 Maitland Center Parkway, Maitland, FL, 32751 |
Name | Role | Address |
---|---|---|
Lauren Shields | 1ST | 2300 Maitland Center Parkway, Maitland, FL, 32751 |
Name | Role | Address |
---|---|---|
Doyle Williams | Secretary | 2300 Maitland Center Parkway, Maitland, FL, 32751 |
Name | Role | Address |
---|---|---|
de Leon Ralph | 2ND | 2300 Maitland Center Parkway, Maitland, FL, 32751 |
Name | Role | Address |
---|---|---|
Long Tim | Treasurer | 2300 Maitland Center Parkway, Maitland, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-19 | 2300 Maitland Center Parkway, Suite 101, Maitland, FL 32251 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-19 | 2300 Maitland Center Parkway, Suite 101, Maitland, FL 32251 | No data |
REGISTERED AGENT NAME CHANGED | 2023-01-19 | MARTELL & OZIM, P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-19 | 213 S. Dillard Street, Suite 210, Winter Garden, FL 34787 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-01-19 |
Reg. Agent Resignation | 2022-10-17 |
ANNUAL REPORT | 2022-02-23 |
AMENDED ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2021-02-01 |
AMENDED ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2020-01-20 |
AMENDED ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2019-01-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State