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 |
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 |
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 | - | - |
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