Search icon

SUMMER BAY RESORT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUMMER BAY RESORT CONDOMINIUM 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)
Document Number: N95000003405
FEI/EIN Number 593331614

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
Kranz Deborah President 400 Kellogg Drive, Luling, LA, 70070
Kranz Deborah Director 400 Kellogg Drive, Luling, LA, 70070
Weddle Thomas Secretary 1402 Stonegate, Farmington, MO, 63640
Weddle Thomas Treasurer 1402 Stonegate, Farmington, MO, 63640
Weddle Thomas Director 1402 Stonegate, Farmington, MO, 63640
Wilder Amy Vice President 1731 Indigo Creek Lane, Wylie, TX, 75098
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 N CALHOUN ST STE 4, TALLAHASEE, 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 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-29
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: 02 Apr 2025

Sources: Florida Department of State