Search icon

SUMMER CREEK-PHASE II HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: SUMMER CREEK-PHASE II HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 28 Dec 1989 (35 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 19 Jan 1995 (30 years ago)
Document Number: N35844
FEI/EIN Number 59-3168542
Address: 15640 NW 180th Ave, Alachua, FL 32615
Mail Address: P O Box 310, ALACHUA, FL 32616
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
Bonfiglio, Teata Agent 15640 NW 180th Avenue, ALACHUA, FL 32615

President

Name Role Address
Long, Daniel President P O Box 310, ALACHUA, FL 32616

Director

Name Role Address
Long, Daniel Director P O Box 310, ALACHUA, FL 32616
Stone, Craig Director P O Box 310, ALACHUA, FL 32616

Treasurer

Name Role Address
Mrozinske, Nick Treasurer P O Box 310, ALACHUA, FL 32616

Secretary

Name Role Address
Doering, Christine Secretary P O Box 310, ALACHUA, FL 32616

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 15640 NW 180th Ave, Alachua, FL 32615 No data
CHANGE OF MAILING ADDRESS 2023-04-17 15640 NW 180th Ave, Alachua, FL 32615 No data
REGISTERED AGENT NAME CHANGED 2023-04-17 Bonfiglio, Teata No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 15640 NW 180th Avenue, ALACHUA, FL 32615 No data
CORPORATE MERGER 1995-01-19 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. CORPORATE MERGER NUMBER 900000005869

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-01-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State