Search icon

SUMMER BAY MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUMMER BAY 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: 17 Jul 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Jul 2001 (24 years ago)
Document Number: N95000003403
FEI/EIN Number 593331616

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

Address: 25 TOWN CENTER BLVD., SUITE C, CLERMONT, FL, 34714
Mail Address: 25 TOWN CENTER BLVD., SUITE C, CLERMONT, FL, 34714
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dombrowski Kai Vice President 462 County Road 40, Norwood, On, K0L 20
Dombrowski Kai Director 462 County Road 40, Norwood, On, K0L 20
Strohmeyer Jean M Secretary 6809 S Englewood, Tampa, FL, 33611
Greene John D President 3993 S. Milky Way, Holladay, UT, 84129
Greene John D Director 3993 S. Milky Way, Holladay, UT, 84129
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-10-11 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-10-11 115 NORTH CALHOUN STREET - STE. 4, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-19 25 TOWN CENTER BLVD., SUITE C, CLERMONT, FL 34714 -
CHANGE OF MAILING ADDRESS 2005-04-19 25 TOWN CENTER BLVD., SUITE C, CLERMONT, FL 34714 -
AMENDMENT 2001-07-13 - -
AMENDMENT 2001-03-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-15
Reg. Agent Change 2019-10-11
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State