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 |
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 | - |
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 | - |
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