Search icon

THE SUMMIT-NORTH ASSOCIATION, INC.

Company Details

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

Agent

Name Role
SCOTT NEWSOM INC. Agent

President

Name Role Address
Bethel, Jameela President 8770 Maitland Summit Blvd, ORLANDO, FL 32810

Vice President

Name Role Address
Cannatelli, Nikki Vice President 8770 Maitland Summit Blvd, Orlando, FL 32810

Secretary

Name Role Address
Jaffee, Glen Secretary 8701 Maitland Summit Blvd, Orlando, FL 32810

Treasurer

Name Role Address
Jaffee, Glen Treasurer 8701 Maitland Summit Blvd, Orlando, FL 32810

Sr. Real Estate Manager

Name Role Address
Carter, Michelle Sr. Real Estate Manager 400 International Parkway, Suite 320 Heathrow, FL 32746

LCAM

Name Role Address
Carter, Michelle LCAM 400 International Parkway, Suite 320 Heathrow, FL 32746

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 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

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: 03 Feb 2025

Sources: Florida Department of State