Search icon

SUMMER SANDS ASSOCIATION, INC.

Company Details

Entity Name: SUMMER SANDS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Jan 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jun 1987 (38 years ago)
Document Number: N18869
FEI/EIN Number 59-2759505
Address: 1823 N 3rd Street, Jacksonville Beach, FL 32250
Mail Address: P.O. Box 330026, Atlantic Beach, FL 32233
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
MARVIN & FLOYD REALTY, INC. Agent

Vice President

Name Role Address
Smyser, Dennis Vice President P.O. Box 330026, Atlantic Beach, FL 32233

Secretary

Name Role Address
Moore, Lynn Secretary P.O. Box 330026, Atlantic Beach, FL 32233

Treasurer

Name Role Address
Moore, Lynn Treasurer P.O. Box 330026, Atlantic Beach, FL 32233

President

Name Role Address
Rodgers, Wendy President P.O. Box 330026, Atlantic Beach, FL 32233

Director

Name Role Address
Mullins, Lloyd Director P.O. Box 330026, Atlantic Beach, FL 32233

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 1823 N 3rd Street, Jacksonville Beach, FL 32250 No data
CHANGE OF MAILING ADDRESS 2019-04-22 1823 N 3rd Street, Jacksonville Beach, FL 32250 No data
REGISTERED AGENT NAME CHANGED 2019-01-07 MARVIN & FLOYD REALTY INC No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-07 1823 N. 3RD STREET, JACKSONVILLE BEACH, FL 32250 No data
AMENDMENT 1987-06-29 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-22
Reg. Agent Change 2019-01-07
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-21

Date of last update: 04 Feb 2025

Sources: Florida Department of State