Search icon

SUMMER HAVEN OWNERS ASSOCIATION, INC.

Company Details

Entity Name: SUMMER HAVEN OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Jul 1997 (28 years ago)
Document Number: N97000004027
FEI/EIN Number 593470048
Address: C/O Plaza Property Services, 2365 Riverside Ave, JACKSONVILLE, FL, 32204, US
Mail Address: C/O Plaza Property Services, 2365 Riverside Ave, JACKSONVILLE, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Beaudoin Andrew J Agent C/O Plaza Property Services, JACKSONVILLE, FL, 32204

Boar

Name Role Address
MCMILLAN GREG Boar C/O Plaza Property Services, JACKSONVILLE, FL, 32204

President

Name Role Address
JONES ALISSA President C/O Plaza Property Services, JACKSONVILLE, FL, 32204

Secretary

Name Role Address
Gallagher Karen Secretary C/O Plaza Property Services, JACKSONVILLE, FL, 32204

Vice President

Name Role Address
TRAYLOR MORGAN Vice President C/O Plaza Property Services, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-07-30 C/O Plaza Property Services, 2365 Riverside Ave, JACKSONVILLE, FL 32204 No data
CHANGE OF MAILING ADDRESS 2019-07-30 C/O Plaza Property Services, 2365 Riverside Ave, JACKSONVILLE, FL 32204 No data
REGISTERED AGENT ADDRESS CHANGED 2019-07-30 C/O Plaza Property Services, 2365 Riverside Ave, JACKSONVILLE, FL 32204 No data
REGISTERED AGENT NAME CHANGED 2016-07-07 Beaudoin, Andrew J No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-30
AMENDED ANNUAL REPORT 2019-07-30
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-22
AMENDED ANNUAL REPORT 2016-07-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State