Search icon

SUMMERFIELD CROSSING ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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