Search icon

SUMMERHILL ESTATES HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUMMERHILL ESTATES HOMEOWNER'S 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: 07 Jun 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Oct 2019 (5 years ago)
Document Number: N93000002555
FEI/EIN Number 650425058

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O BENCHMARK PROPERTY MANAGEMENT, INC., 7932 WILES ROAD, Coral Springs, FL, 33067, US
Mail Address: C/O BENCHMARK PROPERTY MANAGEMENT, INC., 7932 WILES ROAD, Coral Springs, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAYE BENDER REMBAUM, PLLC Agent -
NUNEZ JOSEPHINE Treasurer 8331 NW 57TH DRIVE, CORAL SPRINGS, FL, 33067
FUDALLY JIM President 8325 NW 57TH DRIVE, CORAL SPRINGS, FL, 33067
KRELLIN ADRIANA Secretary 8549 NW 57TH DRIVE, CORAL SPRINGS, FL, 33067
MEDINA CARLOS Vice President 8347 NW 57TH DRIVE, CORAL SPRINGS, FL, 33067
ZAITSCHEK SCOTT Director 8365 NW 57TH DRIVE, CORAL SPRINGS, FL, 33067
GABRIEL YVES Director 8395 NW 57 Drive, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 C/O BENCHMARK PROPERTY MANAGEMENT, INC., 7932 WILES ROAD, Coral Springs, FL 33067 -
CHANGE OF MAILING ADDRESS 2022-04-20 C/O BENCHMARK PROPERTY MANAGEMENT, INC., 7932 WILES ROAD, Coral Springs, FL 33067 -
REGISTERED AGENT NAME CHANGED 2022-04-20 Kaye Bender Rembaum -
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 1200 Park Central Boulevard South, POMPANO BEACH, FL 33064 -
AMENDMENT 2019-10-31 - -
REINSTATEMENT 1994-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-04
Amendment 2019-10-31
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State