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 |
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 | - |
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 | - | - |
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