Entity Name: | SUMMER BROOK OF MELBOURNE 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: | 24 Feb 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Jan 2005 (20 years ago) |
Document Number: | N93000001052 |
FEI/EIN Number |
593260182
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | SUMMER BROOK ST, MELBOURNE, FL, 32940, US |
Mail Address: | P.O. BOX 410914, MELBOURNE, FL, 32941, US |
ZIP code: | 32940 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SELLS KEN | President | 2390 Summer Brook St, MELBOURNE, FL, 32940 |
RICHARDSON BRAD | Vice President | 4856 Verona Circle, MELBOURNE, FL, 32940 |
POWERS JOHN | Secretary | 2450 Summer Brook St, MELBOURNE, FL, 32940 |
VERICA RICH | Treasurer | 2595 Summer Brook St, MELBOURNE, FL, 32940 |
GOEHL BILL | Director | 4857 Verona Circle, MELBOURNE, FL, 32940 |
VERICA RICH | Agent | 2595 Summer Brook St, MELBOURNE, FL, 32940 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-13 | VERICA, RICH | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-13 | 2595 Summer Brook St, MELBOURNE, FL 32940 | - |
REINSTATEMENT | 2005-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-07-24 | SUMMER BROOK ST, MELBOURNE, FL 32940 | - |
CHANGE OF MAILING ADDRESS | 1999-10-15 | SUMMER BROOK ST, MELBOURNE, FL 32940 | - |
AMENDMENT | 1994-04-20 | - | - |
NAME CHANGE AMENDMENT | 1993-06-03 | SUMMER BROOK OF MELBOURNE HOMEOWNERS ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-27 |
AMENDED ANNUAL REPORT | 2017-11-16 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-03-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State