Entity Name: | THE SUMMIT-NORTH ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 15 Sep 1989 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Jan 2017 (8 years ago) |
Document Number: | N34256 |
FEI/EIN Number | 59-2969971 |
Address: | 400 International Parkway, Suite 320, Heathrow, FL 32746 |
Mail Address: | 400 International Parkway, Suite 320, Heathrow, FL 32746 |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SCOTT NEWSOM INC. | Agent |
Name | Role | Address |
---|---|---|
Bethel, Jameela | President | 8770 Maitland Summit Blvd, ORLANDO, FL 32810 |
Name | Role | Address |
---|---|---|
Cannatelli, Nikki | Vice President | 8770 Maitland Summit Blvd, Orlando, FL 32810 |
Name | Role | Address |
---|---|---|
Jaffee, Glen | Secretary | 8701 Maitland Summit Blvd, Orlando, FL 32810 |
Name | Role | Address |
---|---|---|
Jaffee, Glen | Treasurer | 8701 Maitland Summit Blvd, Orlando, FL 32810 |
Name | Role | Address |
---|---|---|
Carter, Michelle | Sr. Real Estate Manager | 400 International Parkway, Suite 320 Heathrow, FL 32746 |
Name | Role | Address |
---|---|---|
Carter, Michelle | LCAM | 400 International Parkway, Suite 320 Heathrow, FL 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-22 | Scott D. Newsom, Esq. Newsom Law, PLLC, PO Box 938, Winter Park, FL 32790 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-01 | 400 International Parkway, Suite 320, Heathrow, FL 32746 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-01 | 400 International Parkway, Suite 320, Heathrow, FL 32746 | No data |
REINSTATEMENT | 2017-01-19 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-19 | Scott, Newsom | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REINSTATEMENT | 2006-01-31 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
REINSTATEMENT | 2004-05-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000582149 | TERMINATED | 1000000469972 | ORANGE | 2013-02-14 | 2033-03-13 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-03-21 |
REINSTATEMENT | 2017-01-19 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-03-24 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State