Entity Name: | SUMMERFIELD CROSSING 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 1993 (32 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 12 Oct 2005 (20 years ago) |
Document Number: | N93000001354 |
FEI/EIN Number |
593173432
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4483 Arch Creek Drive, JACKSONVILLE, FL, 32257, US |
Mail Address: | P.O. Box 24263, JACKSONVILLE, FL, 32241, US |
ZIP code: | 32257 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Khakpour Nader | President | 4483 Arch Creek Drive, JACKSONVILLE, FL, 32257 |
Buckey Robert | Treasurer | 4554 Caraway Drive, JACKSONVILLE, FL, 32257 |
Goble Chris | Vice President | 4458 Old Spanish Trail, Jacksonville, FL, 32257 |
Muysenberg Pat | At | 4542 Arch Creek Drive S, Jacksonville, FL, 32257 |
Muysenberg Pat | L | 4542 Arch Creek Drive S, Jacksonville, FL, 32257 |
Gronley Lisa | At | 4561 Caraway Drive, Jacksonville, FL, 32257 |
Gronley Lisa | L | 4561 Caraway Drive, Jacksonville, FL, 32257 |
Bertrand Joy | Secretary | 4478 Arch Creek Drive, Jacksonville, FL, 32257 |
Khakpour Nader | Agent | 4483 Arch Creek Drive, JACKSONVILLE, FL, 32257 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 4483 Arch Creek Drive, JACKSONVILLE, FL 32257 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | 4483 Arch Creek Drive, JACKSONVILLE, FL 32257 | - |
REGISTERED AGENT NAME CHANGED | 2019-05-01 | Khakpour, Nader | - |
CHANGE OF MAILING ADDRESS | 2014-08-27 | 4483 Arch Creek Drive, JACKSONVILLE, FL 32257 | - |
CANCEL ADM DISS/REV | 2005-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 1998-02-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-02-26 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-03-22 |
Date of last update: 02 May 2025
Sources: Florida Department of State