Entity Name: | SUMMER LAKE 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: | 22 Sep 1997 (28 years ago) |
Document Number: | N97000005423 |
FEI/EIN Number |
593471684
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4476 Legendary Dr Ste 202, DESTIN, FL, 32541-5347, US |
Mail Address: | 4476 Legendary Dr Ste 202, DESTIN, FL, 32541-5347, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER GENE | Vice President | 4476 Legendary Dr Ste 202, DESTIN, FL, 325415347 |
WARNEKE JEFFREY | Director | 4476 Legendary Dr Ste 202, DESTIN, FL, 325415347 |
Glenn Jared | President | 4476 Legendary Dr Ste 202, DESTIN, FL, 325415347 |
RUSNAK LINDA | Secretary | 4476 Legendary Dr Ste 202, DESTIN, FL, 325415347 |
DIAZ NATHALY | Director | 4476 Legendary Dr Ste 202, DESTIN, FL, 325415347 |
PROCAM, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-15 | 4476 Legendary Dr Ste 202, DESTIN, FL 32541-5347 | - |
CHANGE OF MAILING ADDRESS | 2023-02-15 | 4476 Legendary Dr Ste 202, DESTIN, FL 32541-5347 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-15 | PROCAM LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-15 | 4476 Legendary Dr Ste 202, DESTIN, FL 32541-5347 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-04-11 |
ANNUAL REPORT | 2019-02-07 |
AMENDED ANNUAL REPORT | 2018-07-12 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-01-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State