Entity Name: | SUMMERGATE CONDOMINIUM 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: | 18 Aug 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Sep 2007 (18 years ago) |
Document Number: | N98000004763 |
FEI/EIN Number |
593616994
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4801 CYPPRESS WOODS DR., ORLANDO, FL, 32811, US |
Mail Address: | 4801 CYPPRESS WOODS DR., ORLANDO, FL, 32811, US |
ZIP code: | 32811 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DHN Attorneys PA | Agent | 448 S. Alafaya Trail, ORLANDO, FL, 32828 |
Johnson Nicholas | President | 4801 CYPRESS WOODS DRIVE, ORLANDO, FL, 32811 |
Puhek John | Treasurer | 4801 Cypress Woods Drive, Orlando, FL, 32811 |
Nasrallahj Sahar | Secretary | 4801 Cypress Woods Drive, Orlando, FL, 32811 |
Knauss John | Vice President | 4801 CYPRESS WOODS DR., ORLANDO, FL, 32811 |
Contreras Maria | Director | 4801 CYPRESS WOODS DR., ORLANDO, FL, 32811 |
Laidroo Erik | Director | 4801 Cypress Woods Drive, Orlando, FL, 32811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-23 | DHN Attorneys PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-23 | 448 S. Alafaya Trail, Unit 8, ORLANDO, FL 32828 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-07-21 | 4801 CYPPRESS WOODS DR., ORLANDO, FL 32811 | - |
CHANGE OF MAILING ADDRESS | 2009-07-21 | 4801 CYPPRESS WOODS DR., ORLANDO, FL 32811 | - |
REINSTATEMENT | 2007-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State