Search icon

SUMMER BAY LAKESIDE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: SUMMER BAY LAKESIDE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Jul 1995 (30 years ago)
Document Number: N95000003406
FEI/EIN Number 593331619
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

Agent

Name Role
COGENCY GLOBAL INC. Agent

President

Name Role Address
Thompson Gustena M President 9716 Camino Real, Frisco, TX, 750352997

Director

Name Role Address
Thompson Gustena M Director 9716 Camino Real, Frisco, TX, 750352997
Adeyanju Emmanuel Director 2500 Louisiana Drive, New Iberia, LA, 70560
MIDDENDORF DONALD Director 1500 E. HIGHWAY 72, FREDERICKTOWN, MO, 63645

Vice President

Name Role Address
Adeyanju Emmanuel Vice President 2500 Louisiana Drive, New Iberia, LA, 70560

Secretary

Name Role Address
MIDDENDORF DONALD Secretary 1500 E. HIGHWAY 72, FREDERICKTOWN, MO, 63645

Treasurer

Name Role Address
MIDDENDORF DONALD Treasurer 1500 E. HIGHWAY 72, FREDERICKTOWN, MO, 63645

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-10-11 COGENCY GLOBAL INC No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-11 115 NORTH CALHOUN ST STE 4, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-19 25 TOWN CENTER BLVD, SUITE C, CLERMONT, FL 34714 No data
CHANGE OF MAILING ADDRESS 2005-04-19 25 TOWN CENTER BLVD, SUITE C, CLERMONT, FL 34714 No data

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 2017-03-17
ANNUAL REPORT 2016-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State