Search icon

SUMMER LAKES EAST HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUMMER LAKES EAST HOMEOWNERS 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: 15 Nov 1993 (31 years ago)
Document Number: N93000005185
FEI/EIN Number 650489964

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

Address: 6454 RIDGE RD, PORT RICHEY, FL, 34668, US
Mail Address: P.O Box 1407, PORT RICHEY, FL, 34673, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Burley Al dir P.O Box 1407, PORT RICHEY, FL, 34673
Brooks Bryant Vice President 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
Simonson Rebecca tre P.O Box 1407, PORT RICHEY, FL, 34673
Johnson Allen Director P.O Box 1407, PORT RICHEY, FL, 34673
COASTAL HOA MANAGEMENT SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-03-05 6454 RIDGE RD, PORT RICHEY, FL 34668 -
CHANGE OF PRINCIPAL ADDRESS 2018-12-19 6454 RIDGE RD, PORT RICHEY, FL 34668 -
REGISTERED AGENT NAME CHANGED 2018-12-19 COASTAL HOA MANAGEMENT SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2018-12-19 6454 RIDGE RD, PORT RICHEY, FL 34668 -

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 Apr 2025

Sources: Florida Department of State