Search icon

SUMMER PLACE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: SUMMER PLACE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 May 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Feb 2005 (20 years ago)
Document Number: N20704
FEI/EIN Number N/A
Address: 3903 Northdale Blvd #250w, Tampa, FL 33624
Mail Address: Wise Property Management, 3903 Northdale Blvd #250w, Tampa, FL 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
ANNE HATHORN LEGAL SERVICES, LLC Agent

President

Name Role Address
Ables, Susan President 3903 Northdale Blvd #250w, Tampa, FL 33624

Vice President

Name Role Address
Keane, Jessa Vice President 3903 Northdale Blvd #250w, Tampa, FL 33624

Secretary

Name Role Address
Flinn, Jason Secretary 3903 Northdale Blvd #250w, Tampa, FL 33624

Treasurer

Name Role Address
Flinn, Jason Treasurer 3903 Northdale Blvd #250w, Tampa, FL 33624

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 3903 Northdale Blvd #250w, Tampa, FL 33624 No data
CHANGE OF MAILING ADDRESS 2023-04-20 3903 Northdale Blvd #250w, Tampa, FL 33624 No data
REGISTERED AGENT NAME CHANGED 2023-04-20 ANNE HATHORN LEGAL SERVICES LLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 150 2ND AVE.N.STE.1270, ST.PETERSBURG, FL 33701 No data
REINSTATEMENT 2005-02-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
AMENDED ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-24

Date of last update: 04 Feb 2025

Sources: Florida Department of State