Search icon

SUMMERFIELD CROSSING ASSOCIATION, INC.

Company Details

Entity Name: SUMMERFIELD CROSSING ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Mar 1993 (32 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Oct 2005 (19 years ago)
Document Number: N93000001354
FEI/EIN Number 59-3173432
Address: 4483 Arch Creek Drive, JACKSONVILLE, FL 32257
Mail Address: P.O. Box 24263, JACKSONVILLE, FL 32241
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Khakpour, Nader Agent 4483 Arch Creek Drive, JACKSONVILLE, FL 32257

President

Name Role Address
Khakpour, Nader President 4483 Arch Creek Drive, JACKSONVILLE, FL 32257

Treasurer

Name Role Address
Buckey, Robert Treasurer 4554 Caraway Drive, JACKSONVILLE, FL 32257

Vice President

Name Role Address
Goble, Chris Vice President 4458 Old Spanish Trail, Jacksonville, FL 32257

At Large

Name Role Address
Muysenberg, Pat At Large 4542 Arch Creek Drive S, Jacksonville, FL 32257
Gronley, Lisa At Large 4561 Caraway Drive, Jacksonville, FL 32257

Secretary

Name Role Address
Bertrand, Joy Secretary 4478 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 No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 4483 Arch Creek Drive, JACKSONVILLE, FL 32257 No data
REGISTERED AGENT NAME CHANGED 2019-05-01 Khakpour, Nader No data
CHANGE OF MAILING ADDRESS 2014-08-27 4483 Arch Creek Drive, JACKSONVILLE, FL 32257 No data
CANCEL ADM DISS/REV 2005-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REINSTATEMENT 1998-02-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

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 Feb 2025

Sources: Florida Department of State