Search icon

SUMMERFIELD PLANNED COMMUNITY HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUMMERFIELD PLANNED COMMUNITY HOMEOWNERS 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: 16 Dec 1997 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Oct 2009 (16 years ago)
Document Number: N97000006990
FEI/EIN Number 593511849

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

Address: 1206 SUMMERFIELD CT, ORANGE PARK, FL, 32073, US
Mail Address: 1206 SUMMERFIELD CT, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Middleton Max President 1206 SUMMERFIELD CT, ORANGE PARK, FL, 32073
Melissa Lockhart Vice President 1260 SUMMERFIELD CT, ORANGE PARK, FL, 32073
Middleton Max Agent 1206 SUMMERFIELD CT, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-11-03 1206 SUMMERFIELD CT, ORANGE PARK, FL 32073 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-03 1206 SUMMERFIELD CT, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2020-11-03 1206 SUMMERFIELD CT, ORANGE PARK, FL 32073 -
REGISTERED AGENT NAME CHANGED 2020-11-03 Middleton, Max -
CANCEL ADM DISS/REV 2009-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2004-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-06-14
AMENDED ANNUAL REPORT 2020-11-03
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State