Entity Name: | SUMMERFIELD 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: | 11 Apr 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Mar 1998 (27 years ago) |
Document Number: | N25835 |
FEI/EIN Number |
592912368
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 Chelmsford Place, PONTE VEDRA BEACH, FL, 32082, US |
Mail Address: | P.O. Box 2762, PONTE VEDRA BEACH, FL, 32004, US |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
James Howard | President | 109 Chelmsford Place, PONTE VEDRA BEACH, FL, 32082 |
Brown Lynn | Treasurer | 105 Glenmawr Court, Ponte Vedra Beach, FL, 32082 |
Fiedorowicz Donna | Exec | 164 Summerfield Drive, Ponte Vedra, FL, 32082 |
Varley Debra | Vice President | 116 Summerfield Drive, Ponte Vedra Beach, FL, 32082 |
Dunne Shelly | Director | 168 Summerfield Drive, Ponte Vedra Beach, FL, 32082 |
Hay Jonathan L | Agent | 100 Chelmsford Place, PONTE VEDRA BEACH, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-13 | 100 Chelmsford Place, PONTE VEDRA BEACH, FL 32082 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-02 | 100 Chelmsford Place, PONTE VEDRA BEACH, FL 32082 | - |
CHANGE OF MAILING ADDRESS | 2018-01-02 | 100 Chelmsford Place, PONTE VEDRA BEACH, FL 32082 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-02 | Hay, Jonathan L | - |
REINSTATEMENT | 1998-03-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State