Entity Name: | SUMMER COURT 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: | 18 May 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2020 (5 years ago) |
Document Number: | N18000005584 |
FEI/EIN Number |
83-3188463
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6 Summer Ct, Jacksonville Beach, FL, 32250, US |
Mail Address: | 6 Summer Ct, Jacksonville Beach, FL, 32250, US |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Devens Derek | President | 6 Summer Ct, Jacksonville Beach, FL, 32250 |
Welch Sandi | Vice President | 2 Summer Ct., Jacksonville Beach, FL, 32250 |
Cattar Jenet | Secretary | 4 Summer Ct., Jacksonville Beach, FL, 32250 |
Devens Derek | Agent | 6 Summer Ct, Jacksonville Beach, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-07 | 6 Summer Ct, Jacksonville Beach, FL 32250 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-07 | 6 Summer Ct, Jacksonville Beach, FL 32250 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-07 | 6 Summer Ct, Jacksonville Beach, FL 32250 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-13 | 204 38th Ave. S, Jacksonville Beach, FL 32250 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-13 | Devens, Derek | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-13 | 204 38th Ave. S, Jacksonville Beach, FL 32250 | - |
CHANGE OF MAILING ADDRESS | 2022-03-13 | 204 38th Ave. S, Jacksonville Beach, FL 32250 | - |
REINSTATEMENT | 2020-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-13 |
ANNUAL REPORT | 2021-04-09 |
REINSTATEMENT | 2020-10-19 |
ANNUAL REPORT | 2019-04-29 |
Domestic Non-Profit | 2018-05-18 |
Date of last update: 02 May 2025
Sources: Florida Department of State