Search icon

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

Company Details

Entity Name: SUMMER BEACH II 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: 24 Nov 1986 (38 years ago)
Document Number: N17932
FEI/EIN Number 592858502

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

Address: 1880 South 14th Street, Fernandina Beach, FL, 32034, US
Mail Address: 1880 South 14th Street, Fernandina Beach, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Coker James B President 1880 South 14th Street, Fernandina Beach, FL, 32034
Pollock Robert Treasurer 1880 South 14th Street, Fernandina Beach, FL, 32034
HNYDA WALTER Secretary 1880 South 14th Street, Fernandina Beach, FL, 32034
Sullivan Neil Director 1880 South 14th Street, Fernandina Beach, FL, 32034
BENESCH DUDLEY Vice President 1880 South 14th Street, Fernandina Beach, FL, 32034
GCAM OF AMELIA, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000059347 GOLFSIDE AT SUMMER BEACH ACTIVE 2012-06-15 2027-12-31 - 1880 SOUTH 14TH STREET SUITE 103, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-09 GCAM of Amelia, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 C/O GCAM of Amelia, Inc., 1880 South 14th Street, Suite 103, Fernandina Beach, FL 32034 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-21 1880 South 14th Street, Suite 103, Fernandina Beach, FL 32034 -
CHANGE OF MAILING ADDRESS 2022-03-21 1880 South 14th Street, Suite 103, Fernandina Beach, FL 32034 -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State