Search icon

SUMMERWIND MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUMMERWIND MASTER 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: 04 Mar 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Apr 1999 (26 years ago)
Document Number: N94000001100
FEI/EIN Number 650474104

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

Address: C/O D & D Association Services, LLC, 11000 Metro Parkway, FORT MYERS, FL, 33966, US
Mail Address: C/O D & D Association Services, LLC, 11000 Metro Parkway, FORT MYERS, FL, 33966, US
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D & D ASSOCIATION SERVICES LLC Agent -
MACKAY LINDA Vice President C/O D & D Association Services, LLC, FORT MYERS, FL, 33966
RACE DAVE President C/O D & D Association Services, LLC, FORT MYERS, FL, 33966
MAUL BARB Secretary C/O D & D Association Services, LLC, FORT MYERS, FL, 33966
DRISCOLL STEPHEN Director C/O D & D Association Services, LLC, FORT MYERS, FL, 33966
JIM HOWARD Treasurer C/O D & D Association Services, LLC, FORT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 C/O D & D Association Services, LLC, 11000 Metro Parkway, 3, FORT MYERS, FL 33966 -
CHANGE OF MAILING ADDRESS 2023-04-10 C/O D & D Association Services, LLC, 11000 Metro Parkway, 3, FORT MYERS, FL 33966 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 C/O D & D Association Services, LLC, 11000 Metro Parkway, 3, FORT MYERS, FL 33966 -
REGISTERED AGENT NAME CHANGED 2022-04-05 D & D Association Services, LLC -
REINSTATEMENT 1999-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-03-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State