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 |
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 | - |
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 | - | - |
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