Search icon

MAITLAND SUMMIT PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MAITLAND SUMMIT PROPERTY OWNERS 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: 01 Feb 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2006 (19 years ago)
Document Number: N24611
FEI/EIN Number 592968189

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

Address: 400 International Parkway, Suite 320, Heathrow, FL, 32746, US
Mail Address: 400 International Parkway, Suite 320, Heathrow, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McPherson Trey President 800 North Orange Avenue, Orlando, FL, 32801
Dodson Jessica Vice President 1900 Summit Tower Blvd, Orlando, FL, 32810
Scott Milton (Buddy) Secretary 1745 Shea Center Drive, Highlands Ranch, CO, 80129
Carter Michelle Sr 400 International Parkway, Heathrow, FL, 32746
CBRE, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-22 Scott D. Newsom, Esq. Newsom Law, PLLC, PO Box 938, WINTER PARK, FL 32790 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-01 400 International Parkway, Suite 320, Heathrow, FL 32746 -
CHANGE OF MAILING ADDRESS 2019-03-01 400 International Parkway, Suite 320, Heathrow, FL 32746 -
REGISTERED AGENT NAME CHANGED 2018-03-21 CBRE, Inc. -
REINSTATEMENT 2006-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1993-09-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000430786 TERMINATED 1000000469892 LEON 2013-02-05 2033-02-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State