Entity Name: | SUMMERDAZE MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 Oct 2003 (21 years ago) |
Document Number: | P03000121273 |
FEI/EIN Number | 200399111 |
Address: | 6406 Grenada Island Ave, APOLLO BEACH, FL, 33572, US |
Mail Address: | 6406 Grenada Island Ave, APOLLO BEACH, FL, 33572, US |
ZIP code: | 33572 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES BRUCE | Agent | 6406 Grenada Island Ave, APOLLO BEACH, FL, 33572 |
Name | Role | Address |
---|---|---|
STREHLE ETTA M | President | 6406 Grenada Island Ave, APOLLO BEACH, FL, 33572 |
Name | Role | Address |
---|---|---|
JONES BRUCE | Secretary | 6406 Grenada Island Ave, APOLLO BEACH, FL, 33572 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-02-25 | 6406 Grenada Island Ave, APOLLO BEACH, FL 33572 | No data |
CHANGE OF MAILING ADDRESS | 2014-02-25 | 6406 Grenada Island Ave, APOLLO BEACH, FL 33572 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-25 | 6406 Grenada Island Ave, APOLLO BEACH, FL 33572 | No data |
REGISTERED AGENT NAME CHANGED | 2005-02-10 | JONES, BRUCE | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-01-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State