Search icon

SUMMER LAKES NEIGHBORHOOD ASSOCIATION, INC.

Company Details

Entity Name: SUMMER LAKES NEIGHBORHOOD ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 24 May 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Sep 2021 (3 years ago)
Document Number: N93000002266
FEI/EIN Number 59-3188207
Address: 3926 Pine Breeze Rd. S., JACKSONVILLE, FL 32257
Mail Address: 3926 Pine Breeze Rd. S., JACKSONVILLE, FL 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
stanton, linda Lamb Agent 3926 Pine Breeze Rd. S., JACKSONVILLE, FL 32257

President

Name Role Address
Stanton, Linda Lamb President 3926 Pine Breeze Road South, Jacksdonville, FL 32257

Director

Name Role Address
Stanton, Linda Lamb Director 3926 Pine Breeze Road South, Jacksdonville, FL 32257
DeLisle, Paul Director 10180 Pine Breeze Rd. W., JACKSONVILLE, FL 32257
Lundholm, Jeff Director 3922 Pine Breeze Rd. S., JACKSONVILLE, FL 32257

Vice President

Name Role Address
DeLisle, Paul Vice President 10180 Pine Breeze Rd. W., JACKSONVILLE, FL 32257

Treasurer

Name Role Address
Lundholm, Jeff Treasurer 3922 Pine Breeze Rd. S., JACKSONVILLE, FL 32257

Secretary

Name Role Address
Stanton, John Secretary 3926 Pine Breeze Rd. S., JACKSONVILLE, FL 32257

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 3926 Pine Breeze Rd. S., JACKSONVILLE, FL 32257 No data
CHANGE OF MAILING ADDRESS 2022-01-21 3926 Pine Breeze Rd. S., JACKSONVILLE, FL 32257 No data
REGISTERED AGENT NAME CHANGED 2022-01-21 stanton, linda Lamb No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 3926 Pine Breeze Rd. S., JACKSONVILLE, FL 32257 No data
REINSTATEMENT 2021-09-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-21
REINSTATEMENT 2021-09-03
ANNUAL REPORT 2016-05-06
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State