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 |
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 | - |
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 |
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 | - | - |
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