Entity Name: | SUMTER SQUARE OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Jun 1995 (30 years ago) |
Date of dissolution: | 22 Sep 2000 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (25 years ago) |
Document Number: | N95000002944 |
FEI/EIN Number |
593333968
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8524 NE 136TH AVE, LADY LAKE, FL, 32159, US |
Mail Address: | 8524 NE 136TH AVE, LADY LAKE, FL, 32159, US |
ZIP code: | 32159 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN RONALD D | President | 8524 NE 136TH AVE, LADY LAKE, FL, 32159 |
BROWN RONALD D | Vice President | 8524 NE 136TH AVE, LADY LAKE, FL, 32159 |
BROWN RONALD D | Secretary | 8524 NE 136TH AVE, LADY LAKE, FL, 32159 |
BROWN RONALD D | Treasurer | 8524 NE 136TH AVE, LADY LAKE, FL, 32159 |
BROWN RONALD D | Director | 8524 NE 136TH AVE., LADY LAKE, FL, 32159 |
FOX GREGORY E | Director | P.O. BOX 447, WERSDALE, FL, 32195 |
BROWN RONALD D. | Agent | 8524 NE 136TH AVE, LADY LAKE, FL, 32159 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-02-05 | 8524 NE 136TH AVE, LADY LAKE, FL 32159 | - |
CHANGE OF MAILING ADDRESS | 1998-02-05 | 8524 NE 136TH AVE, LADY LAKE, FL 32159 | - |
REGISTERED AGENT NAME CHANGED | 1998-02-05 | BROWN, RONALD D. | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-02-05 | 8524 NE 136TH AVE, LADY LAKE, FL 32159 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1999-04-21 |
ANNUAL REPORT | 1998-02-05 |
ANNUAL REPORT | 1997-09-05 |
ANNUAL REPORT | 1996-05-01 |
DOCUMENTS PRIOR TO 1997 | 1995-06-16 |
Date of last update: 02 May 2025
Sources: Florida Department of State