Search icon

SUMMERLIN CONDOMINIUM OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUMMERLIN CONDOMINIUM 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: 13 Mar 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2017 (7 years ago)
Document Number: N98000001502
FEI/EIN Number 593500840

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

Address: 130 Staff Dr. NE, Fort Walton Beach, FL, 32548, US
Mail Address: 130 Staff Dr. NE, Fort Walton Beach, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARDNER BOB Treasurer 130 Staff Dr. NE, Fort Walton Beach, FL, 32548
Tom Steed President 130 Staff Dr. NE, Fort Walton Beach, FL, 32548
Pam Yurk Director 130 Staff Dr. NE, Fort Walton Beach, FL, 32548
Wolverton Charlotte Manager 130 Staff Dr. NE, Fort Walton Beach, FL, 32548
Magri David Director 130 Staff Dr. NE, Fort Walton Beach, FL, 32548
Garner Jame Vice President 130 Staff Ave NE, Fort Walton Beach, FL, 32548
RDF ASSOCIATES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-28 130 Staff Dr. NE, Fort Walton Beach, FL 32548 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 130 Staff Dr. NE, Fort Walton Beach, FL 32548 -
REGISTERED AGENT NAME CHANGED 2018-04-27 RDF Associates, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 130 Staff Dr. NE, Fort Walton Beach, FL 32548 -
REINSTATEMENT 2017-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-11-13
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State