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 |
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 | - |
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 | - | - |
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