Search icon

SUMMER LAKES TRACT 7 HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUMMER LAKES TRACT 7 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: 22 Mar 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2000 (24 years ago)
Document Number: N37219
FEI/EIN Number 593048546

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

Address: 5207 TROUBLE CREEK RD, NEW PORT RICHEY, FL, 34652, US
Mail Address: 5207 TROUBLE CREEK RD, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUAC JELJKO Director 5207 TROUBLE CREEK RD, NEW PORT RICHEY, FL, 34652
MARTIN KIM Treasurer 5207 TROUBLE CREEK RD, NEW PORT RICHEY, FL, 34652
MURDOCK SCOTT Vice President 5207 TROUBLE CREEK RD, NEW PORT RICHEY, FL, 34652
TOPTCHI KATHERINE President 5207 TROUBLE CREEK RD, NEW PORT RICHEY, FL, 34652
Buccellato Michelle Director 5207 TROUBLE CREEK RD, NEW PORT RICHEY, FL, 34652
COMMUNITY MANAGEMENT SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 5207 TROUBLE CREEK RD, NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 2018-04-27 5207 TROUBLE CREEK RD, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 5207 TROUBLE CREEK RD, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT NAME CHANGED 2005-04-25 COMMUNITY MANAGEMENT SERVICES, INC. -
REINSTATEMENT 2000-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State