Search icon

SUMMER TREES ADULT THREE HOMEOWNERS ASSOCIATION,INC.

Company Details

Entity Name: SUMMER TREES ADULT THREE HOMEOWNERS ASSOCIATION,INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 28 Aug 1989 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Mar 2012 (13 years ago)
Document Number: N33929
FEI/EIN Number 59-2977030
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

Agent

Name Role
PRESIDENT INC. Agent

President

Name Role Address
Hardester, Patricia G President 52 Crooked Pine Road, PORT ORANGE, FL 32128

Vice President

Name Role Address
Price, Guy Vice President 103 Circling Wood Court, PORT ORANGE, FL 32128
Yocum, James R Vice President 101 Circling Wood Court, PORT ORANGE, FL 32128

Director

Name Role Address
Eberly, Gilbert Director 116 Circling Wood Ct, Port Orange, FL 32128
Hanke, Dean Director 100 Underbrush trail, Port Orange, FL 32128

Secretary

Name Role Address
Russo, Kathy S Secretary 101 Crooked Pine Rd, Port Orange, FL 32128

Treasurer

Name Role Address
Russo, Kathy Treasurer 101 Crooked Pine Road, Port Orange, FL 32128

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-14 President No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-14 61 CROOKED PINE ROAD, PORT ORANGE, FL 32128 No data
REINSTATEMENT 2012-03-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-12 61 CROOKED PINE ROAD, PORT ORANGE, FL 32128 No data
CHANGE OF MAILING ADDRESS 2004-03-12 61 CROOKED PINE ROAD, PORT ORANGE, FL 32128 No data
REINSTATEMENT 1991-02-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data

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: 03 Feb 2025

Sources: Florida Department of State