Search icon

SUMMER CHASE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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