Entity Name: | SUMMER ISLAND HOMEOWNERS' 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: | 09 Nov 1988 (36 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Mar 2001 (24 years ago) |
Document Number: | N29215 |
FEI/EIN Number |
592976381
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5455 A1A SOUTH, ST AUGUSTINE, FL, 32080, US |
Mail Address: | 5455 A1A SOUTH, ST AUGUSTINE, FL, 32080, US |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZAKRZEWSKI TOM | Director | 5455 A1A SOUTH, ST AUGUSTINE, FL, 32080 |
Monahan Larry | Treasurer | 5455 A1A SOUTH, SAINT AUGUSTINE, FL, 32080 |
Leitch Robert M | Vice President | 5455 A1A SOUTH, ST AUGUSTINE, FL, 32080 |
Dominiak Joseph | President | 5455 A1A SOUTH, ST AUGUSTINE, FL, 32080 |
TRUDEL NANCY | Director | 5455 A1A SOUTH, ST AUGUSTINE, FL, 32080 |
MAY MANAGEMENT SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-01 | 5455 A1A SOUTH, ST AUGUSTINE, FL 32080 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-01 | 5455 A1A SOUTH, ST AUGUSTINE, FL 32080 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-01 | MAY MANAGEMENT SERVICES, INC | - |
CHANGE OF MAILING ADDRESS | 2019-03-01 | 5455 A1A SOUTH, ST AUGUSTINE, FL 32080 | - |
AMENDMENT | 2001-03-26 | - | - |
REINSTATEMENT | 1993-09-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
REINSTATEMENT | 1990-10-30 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-04-04 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-03-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State