Search icon

SUMMER WIND ON LAKE HARRIS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUMMER WIND ON LAKE HARRIS 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: 04 Mar 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 1997 (27 years ago)
Document Number: N96000001225
FEI/EIN Number 450468999

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

Address: 32390 CRYSTAL BREEZE LANE, LEESBURG, FL, 34788, US
Mail Address: 32390 CRYSTAL BREEZE LANE, LEESBURG, FL, 34788, US
ZIP code: 34788
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Keene Tom President 32440 CRYSTAL BREEZE LANE, LEESBURG, FL, 34788
Gerges Bahaa Director 32510 Crystal Breeze Lane, Leesburg, FL, 34788
KIRKLAND JASON Vice President 32502 CRYSTAL BREEZE LANE, LEESBURG, FL, 34788
Brazill Wood Treasurer 32436 Crystal Breeze Lane, Leesburg, FL, 34788
Halley Ernest Director 32546 Crystal Breeze Lane, Leesburg, FL, 34788
Umbel Gabriele Secretary 32416 Crystal Breeze Lane, Leesburg, FL, 34788
Brazill Wood Agent 32436 Crystal Breeze Lane, Leesburg, FL, 34788

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-15 Brazill, Wood -
REGISTERED AGENT ADDRESS CHANGED 2018-03-15 32436 Crystal Breeze Lane, Leesburg, FL 34788 -
CHANGE OF PRINCIPAL ADDRESS 2003-01-05 32390 CRYSTAL BREEZE LANE, LEESBURG, FL 34788 -
CHANGE OF MAILING ADDRESS 2003-01-05 32390 CRYSTAL BREEZE LANE, LEESBURG, FL 34788 -
REINSTATEMENT 1997-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-14
AMENDED ANNUAL REPORT 2016-06-26
ANNUAL REPORT 2016-04-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State