Search icon

SUMMERLAND MONASTERY, INC. CAW

Company Details

Entity Name: SUMMERLAND MONASTERY, INC. CAW
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Jun 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Aug 2017 (8 years ago)
Document Number: N94000002968
FEI/EIN Number 593246709
Address: SUMMERLAND MONASTERY, 2343 WEST OLD AJO HWY, TUCSON, AZ, 85746-9113, US
Mail Address: SUMMERLAND MONASTERY, 2343 WEST OLD AJO HWY, TUCSON, AZ, 85746-9113, US
Place of Formation: FLORIDA

Agent

Name Role Address
Rosen Mary J Agent 1773 Coco Plum Street N.E., Palm Bay, FL, 32905

Director

Name Role Address
MACKENZIE JACQUELINE ZPhd Director 2343 West Old Ajo Hwy, Tucson, AZ, 857469113
MACKENZIE DONALD J Director 2343 West Old Ajo Hwy, Tucson, AZ, 857469113
FORGHANI CAROL Director 923 PINE BURST DR, ALLEN, TX, 75013
PULGRAM-ARTHEN LUCIA DPhd Director 14 PLEASANT ST, P.O. BOX 628, WORTHINGTON, MA, 01098
Marshall Christina Z Director 505 Boone Ave, Kingsland, GA, 31548

President

Name Role Address
MACKENZIE JACQUELINE ZPhd President 2343 West Old Ajo Hwy, Tucson, AZ, 857469113

Vice President

Name Role Address
MACKENZIE DONALD J Vice President 2343 West Old Ajo Hwy, Tucson, AZ, 857469113
GAILEY JOLENE Vice President 2343 W. OLD AJO HWY, TUCSON, AZ, 857469113

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-13 Rosen, Mary Jo No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-13 1773 Coco Plum Street N.E., Palm Bay, FL 32905 No data
NAME CHANGE AMENDMENT 2017-08-01 SUMMERLAND MONASTERY, INC. CAW No data
AMENDMENT AND NAME CHANGE 2012-11-05 SUMMERLAND MONASTERY, INC. No data
AMENDMENT 2011-01-04 No data No data
CHANGE OF MAILING ADDRESS 2010-01-06 SUMMERLAND MONASTERY, 2343 WEST OLD AJO HWY, TUCSON, AZ 85746-9113 No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-06 SUMMERLAND MONASTERY, 2343 WEST OLD AJO HWY, TUCSON, AZ 85746-9113 No data
NAME CHANGE AMENDMENT 1999-04-06 SUMMERLAND MONASTERY INC., ATC No data

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-01-15
Name Change 2017-08-01
ANNUAL REPORT 2017-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State