Search icon

FAIRWAYS AT SUMMERTREE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: FAIRWAYS AT SUMMERTREE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 May 1999 (26 years ago)
Document Number: N99000003428
FEI/EIN Number 593625213
Address: 5207 TROUBLE CREEK RD, NEW PORT RICHEY, FL, 34652, US
Mail Address: 5207 TROUBLE CREEK RD, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role
COMMUNITY MANAGEMENT SERVICES, INC. Agent

President

Name Role Address
Smith Laurie President 5207 TROUBLE CREEK RD, NEW PORT RICHEY, FL, 34652

Vice President

Name Role Address
Nakimatsu Clay Vice President 5207 TROUBLE CREEK RD, NEW PORT RICHEY, FL, 34652

Secretary

Name Role Address
Dunn Janet Secretary 5207 TROUBLE CREEK RD, NEW PORT RICHEY, FL, 34652

Treasurer

Name Role Address
Wilson Debbie Treasurer 5207 TROUBLE CREEK RD, NEW PORT RICHEY, FL, 34652

Director

Name Role Address
Copenhafer Terry Director 5207 TROUBLE CREEK RD, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 5207 TROUBLE CREEK RD, NEW PORT RICHEY, FL 34652 No data
CHANGE OF MAILING ADDRESS 2018-04-26 5207 TROUBLE CREEK RD, NEW PORT RICHEY, FL 34652 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 5207 TROUBLE CREEK RD, NEW PORT RICHEY, FL 34652 No data
REGISTERED AGENT NAME CHANGED 2002-05-29 COMMUNITY MANAGEMENT SERVICES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State