Entity Name: | SUMMER CHASE 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: | 05 May 1989 (36 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 01 May 2024 (a year ago) |
Document Number: | N32139 |
FEI/EIN Number |
650140824
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8335 Lake Cypress Road, Lake Worth, FL, 33467, US |
Mail Address: | 2101 Centrepark W Drive, Suite 110, West Palm Beach, FL, 33409, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sosnowski Robert | President | 8241 LAKE CYPRESS RD, LAKE WORTH, FL, 33467 |
SASSCER WILLIAM | Treasurer | 4046 SUMMER CHASE, LAKE WORTH, FL, 33467 |
Nieves AIXA | Vice President | 4042 Summer Chase Ct, LAKE WORTH, FL, 33467 |
Neal Tobi | Director | 8340 LAKE CYPRESS RD, LAKE WORTH, FL, 33467 |
SEIDER MARVIN | Director | 3877 Summer Chase, LAKE WORTH, FL, 33467 |
LOWENTHAL RICHARD | Secretary | 8381 Winter Spring Lane, LAKE WORTH, FL, 33467 |
Konyk Chelle Esq. | Agent | 140 INTRACOASTAL POINTE DR, JUPITER, FL, 33477 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-10 | 8335 Lake Cypress Road, Lake Worth, FL 33467 | - |
AMENDMENT | 2024-05-01 | - | - |
AMENDED AND RESTATEDARTICLES | 2024-05-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 140 INTRACOASTAL POINTE DR, STE 310, JUPITER, FL 33477 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-24 | 8335 Lake Cypress Road, Lake Worth, FL 33467 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-24 | Konyk, Chelle, Esq. | - |
AMENDED AND RESTATEDARTICLES | 2007-07-23 | - | - |
AMENDMENT | 2003-11-14 | - | - |
AMENDMENT | 1996-09-23 | - | - |
AMENDMENT | 1990-05-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
Amended and Restated Articles | 2024-05-01 |
ANNUAL REPORT | 2024-01-05 |
AMENDED ANNUAL REPORT | 2023-09-20 |
ANNUAL REPORT | 2023-01-20 |
AMENDED ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2022-02-21 |
AMENDED ANNUAL REPORT | 2021-09-22 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State