Search icon

SUMMER LAKES EAST HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: SUMMER LAKES EAST HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 15 Nov 1993 (31 years ago)
Document Number: N93000005185
FEI/EIN Number 65-0489964
Address: 6454 RIDGE RD, PORT RICHEY, FL 34668
Mail Address: P.O Box 1407, PORT RICHEY, FL 34673
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role
COASTAL HOA MANAGEMENT SERVICES, INC. Agent

dir

Name Role Address
Burley, Al dir P.O Box 1407, PORT RICHEY, FL 34673
VARELA, DANNY dir P.O Box 1407, PORT RICHEY, FL 34673
Bishop, Karl dir P.O Box 1407, PORT RICHEY, FL 34673

Vice President

Name Role Address
Brooks, Bryant Vice President P.O Box 1407, PORT RICHEY, FL 34673

tre

Name Role Address
Simonson, Rebecca tre P.O Box 1407, PORT RICHEY, FL 34673

Director

Name Role Address
Johnson, Allen Director P.O Box 1407, PORT RICHEY, FL 34673

pre

Name Role Address
James, Calvin pre P.O Box 1407, PORT RICHEY, FL 34673

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-03-05 6454 RIDGE RD, PORT RICHEY, FL 34668 No data
CHANGE OF PRINCIPAL ADDRESS 2018-12-19 6454 RIDGE RD, PORT RICHEY, FL 34668 No data
REGISTERED AGENT NAME CHANGED 2018-12-19 COASTAL HOA MANAGEMENT SERVICES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2018-12-19 6454 RIDGE RD, PORT RICHEY, FL 34668 No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-05
Reg. Agent Change 2018-12-19
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State