Search icon

THE SUMMIT-NORTH ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE SUMMIT-NORTH 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: 15 Sep 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jan 2017 (8 years ago)
Document Number: N34256
FEI/EIN Number 592969971

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

Address: 400 International Parkway, Suite 320, Heathrow, FL, 32746, US
Mail Address: 400 International Parkway, Suite 320, Heathrow, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bethel Jameela President 8770 Maitland Summit Blvd, ORLANDO, FL, 32810
Cannatelli Nikki Vice President 8770 Maitland Summit Blvd, Orlando, FL, 32810
Jaffee Glen Secretary 8701 Maitland Summit Blvd, Orlando, FL, 32810
Carter Michelle Sr 400 International Parkway, Heathrow, FL, 32746
Scott Newsom Agent Scott D. Newsom, Esq. Newsom Law, PLLC, Winter Park, FL, 32790

Events

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 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-01 400 International Parkway, Suite 320, Heathrow, FL 32746 -
CHANGE OF MAILING ADDRESS 2019-03-01 400 International Parkway, Suite 320, Heathrow, FL 32746 -
REINSTATEMENT 2017-01-19 - -
REGISTERED AGENT NAME CHANGED 2017-01-19 Scott, Newsom -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2006-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

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

Documents

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: 02 Apr 2025

Sources: Florida Department of State