Search icon

THE SUMMIT AT TOPS'L OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE SUMMIT AT TOPS'L OWNERS 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: 28 Aug 1996 (29 years ago)
Document Number: N96000004494
FEI/EIN Number 593406281

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

Address: 515 TOPS'L BCH BLVD, MIRAMAR BEACH, FL, 32550, US
Mail Address: 500 Grand Blvd, Suite K-220, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON WADE W Director 3904 BRIARGLEN CT., ATLANTA, GA, 30340
CARTER SANDRA Secretary 515 TOPS'L BEACH BLVD, MIRAMAR BEACH, FL, 32550
CARTER SANDRA Director 515 TOPS'L BEACH BLVD, MIRAMAR BEACH, FL, 32550
MCLAREN MICHAEL Director 530 OAK COURT DRIVE #360, MEMPHIS, TN, 38117
Raines Keith President 515 Tops'l Beach Blvd, MIRAMAR BEACH, FL, 32550
Chapman DIANE Director 212 Sterling Road, Hendersonville, TN, 37075
Webster Lorri W Treasurer 515 TOPS'L Beach Blvd, MIRAMAR BEACH, FL, 32550
JOHNSON WADE W Vice President 3904 BRIARGLEN CT., ATLANTA, GA, 30340
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-12 515 TOPS'L BCH BLVD, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT NAME CHANGED 2020-07-14 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2020-07-14 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-18 515 TOPS'L BCH BLVD, MIRAMAR BEACH, FL 32550 -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-12
Reg. Agent Change 2020-07-14
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State