Search icon

THE OAKS OF SUMMIT LAKE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE OAKS OF SUMMIT LAKE 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: 09 Aug 1994 (31 years ago)
Document Number: N94000003923
FEI/EIN Number 593312229

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

Address: 610 N Wymore Rd, Suite 200, Maitland, FL, 32751, US
Mail Address: 610 N Wymore Rd, Suite 200, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOWERY PATRICIA President 610 N Wymore Rd, Maitland, FL, 32751
LOPEZ MODESTO Vice President 610 N Wymore Rd, Maitland, FL, 32751
HOMANN BRYCE Secretary 610 N Wymore Rd, Maitland, FL, 32751
TOWERY MICHAEL Director 610 N Wymore Rd, Maitland, FL, 32751
SCHLUETER MONICA Treasurer 610 N Wymore Rd, Maitland, FL, 32751
Southwest Property Mgmt of Central Florida Agent 610 N Wymore Rd, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 Southwest Property Mgmt of Central Florida -
CHANGE OF PRINCIPAL ADDRESS 2023-02-22 610 N Wymore Rd, Suite 200, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2023-02-22 610 N Wymore Rd, Suite 200, Maitland, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-22 610 N Wymore Rd, Suite 200, Maitland, FL 32751 -

Court Cases

Title Case Number Docket Date Status
VALENTINE EVELYN GE VS SWEARINGEN & ASSOCIATES, INC., THE OAKS OF SUMMIT LAKE HOMEOWNERS ASSOCIATION, INC., RODOLPHUS JACKSON, DECEASED, SHARON D. CARTER AND SECRETARY OF HOUSING AND URBAN DEVELOPMENT 5D2021-0262 2021-01-25 Closed
Classification NOA Non Final - County Civil - Foreclosure/RealProperty/Mortgage
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2014-CC-016136-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CV-000018-A-O

Parties

Name Valentine Evelyn Ge
Role Appellant
Status Active
Representations David N. Glassman
Name Rodolphus Jackson, Deceased
Role Appellee
Status Active
Name Sharon D. Carter
Role Appellee
Status Active
Name Secretary of Housing and Urban Development
Role Appellee
Status Active
Name SWEARINGEN & ASSOCIATES, INC.
Role Appellee
Status Active
Representations John Forney Rudy, III, Bruce Hornstein, John L. DI Maso, Michael Rodriguez Reedman, Erik F. Whynot
Name THE OAKS OF SUMMIT LAKE HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Evellen H. Jewett
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-09-24
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2021-01-29
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2021-01-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ FILED 11/5/20
On Behalf Of Valentine Evelyn Ge
Docket Date 2021-01-25
Type Record
Subtype Record on Appeal
Description Received Records ~ CIRCUIT COURT RECORDS- IB FILED 7/27/20; AB 9/25/20; RB 11/5/20. OA REQUEST 12/14/20
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 07/15/20
On Behalf Of Valentine Evelyn Ge
Docket Date 2021-01-25
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
On Behalf Of Valentine Evelyn Ge
Docket Date 2021-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State