Search icon

RESERVE AT SUMMIT HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RESERVE AT SUMMIT HOMEOWNERS ASSOCIATION, 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: 01 Jun 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Mar 2017 (8 years ago)
Document Number: N15000005495
FEI/EIN Number 81-1578023

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

Address: C/O Carolina Management Services, Inc., 6778 Lantana Road, Lake Worth, FL, 33467, US
Mail Address: C/O Carolina Management Services, Inc., P.O. Box 740425, Boynton Beach, FL, 33474, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Watlington Jack President P.O. Box 740425, Boynton Beach, FL, 33474
Middleton Jeanne Vice President P.O.Box 740425, Boynton Beach, FL, 33474
Piesco Susy D Treasurer P.O. Box 740425, Boynton Beach, FL, 33474
Simmons Brandon Director PO BOX 740425, BOYNTON BEACH, FL, 33474
Chambers Shoshana Director PO BOX 740425, BOYNTON BEACH, FL, 33474
KONYK & LEMME PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 C/O Carolina Management Services, Inc., 6778 Lantana Road, Suite 9, Lake Worth, FL 33467 -
CHANGE OF MAILING ADDRESS 2023-04-04 C/O Carolina Management Services, Inc., 6778 Lantana Road, Suite 9, Lake Worth, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-18 Konyk & Lemme, PLLC, 140 Intracoastal Pointe Drive, Suite 310, Jupiter, FL 33477 -
REGISTERED AGENT NAME CHANGED 2020-03-18 Konyk & Lemme, PLLC -
AMENDMENT 2017-03-15 - -
REINSTATEMENT 2016-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
NAME CHANGE AMENDMENT 2015-11-12 RESERVE AT SUMMIT HOMEOWNERS ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-30
Amendment 2017-03-15
ANNUAL REPORT 2017-01-26
REINSTATEMENT 2016-10-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State