Search icon

SUMMER TREES ADULT THREE HOMEOWNERS ASSOCIATION,INC. - Florida Company Profile

Company Details

Entity Name: SUMMER TREES ADULT THREE 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: 28 Aug 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Mar 2012 (13 years ago)
Document Number: N33929
FEI/EIN Number 592977030

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

Address: 61 CROOKED PINE ROAD, PORT ORANGE, FL, 32128
Mail Address: 61 CROOKED PINE ROAD, PORT ORANGE, FL, 32128
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Yocum James R Vice President 101 Circling Wood Court, PORT ORANGE, FL, 32128
Eberly Gilbert Director 116 Circling Wood Ct, Port Orange, FL, 32128
Russo Kathy S Secretary 101 Crooked Pine Rd, Port Orange, FL, 32128
PRICE GUY S President 103 CIRCLING WOOD COURT, PORT ORANGE, FL, 32128
HARDESTER PAT g Vice President 52 CROOKED PINE RD., PORT ORANGE, FL, 32128
Russo Kathy S Treasurer 101 Crooked Pine Road, Port Orange, FL, 32128
PRESIDENT INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-14 President -
REGISTERED AGENT ADDRESS CHANGED 2024-03-14 61 CROOKED PINE ROAD, PORT ORANGE, FL 32128 -
REINSTATEMENT 2012-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-12 61 CROOKED PINE ROAD, PORT ORANGE, FL 32128 -
CHANGE OF MAILING ADDRESS 2004-03-12 61 CROOKED PINE ROAD, PORT ORANGE, FL 32128 -
REINSTATEMENT 1991-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-20

Date of last update: 01 May 2025

Sources: Florida Department of State