Search icon

SUMMER BEACH I COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUMMER BEACH I COMMUNITY 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: 12 Jun 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Jul 1986 (39 years ago)
Document Number: N15371
FEI/EIN Number 592692923

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

Address: 463499 STATE ROAD 200, YULEE, FL, 32097, US
Mail Address: P O BOX 1987, YULEE, FL, 32041, US
ZIP code: 32097
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAYE MICHAEL President P O BOX 1987, YULEE, FL, 32041
GSELL GLENN Vice President P O BOX 1987, YULEE, FL, 32041
SAMOLIS KATHY Secretary P O BOX 1987, YULEE, FL, 32041
DOVER PATRICK Director P O BOX 1987, YULEE, FL, 32041
HAYES PAUL Director P O BOX 1987, YULEE, FL, 32041
PROPERTY MANAGEMENT SYSTEMS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08315700010 SUMMER BEACH VILLAGE INC EXPIRED 2008-11-10 2013-12-31 - P.O. BOX 1987, YULEE, FL, 32041

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-04-18 463499 STATE ROAD 200, YULEE, FL 32097 -
REGISTERED AGENT NAME CHANGED 2009-04-18 PROPERTY MANAGEMENT SYSTEMS INC -
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 463499 STATE ROAD 200, YULEE, FL 32097 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-26 463499 STATE ROAD 200, YULEE, FL 32097 -
AMENDMENT 1986-07-08 - -
AMENDMENT 1986-06-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-12
AMENDED ANNUAL REPORT 2021-09-07
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State