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 |
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 | - |
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 |
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 | - |
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