Entity Name: | SUMMER OAKS FARM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 14 Aug 1995 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Apr 2022 (3 years ago) |
Document Number: | P95000062521 |
FEI/EIN Number | 59-3339757 |
Mail Address: | P.O. Box 98, Alachua, FL 32616 |
Address: | 14812 NW 46rth Avenue, Alachua, FL 32615 |
ZIP code: | 32615 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Peppel, Joyce A | Agent | 14606 NW 46th Ave, Alachua, FL 32615 |
Name | Role | Address |
---|---|---|
PEPPEL, JOYCE A | Director | 14606 NW 46TH AVE., ALACHUA, FL 32615 |
SMYSOR, CHARLOTTE Estate | Director | 1605 N.W. 22ND STREET, GAINESVILLE, FL 32605 |
Name | Role | Address |
---|---|---|
PEPPEL, JOYCE A | President | 14606 NW 46TH AVE., ALACHUA, FL 32615 |
SMYSOR, CHARLOTTE Estate | President | 1605 N.W. 22ND STREET, GAINESVILLE, FL 32605 |
Name | Role | Address |
---|---|---|
SMYSOR, CHARLOTTE Estate | Vice President | 1605 N.W. 22ND STREET, GAINESVILLE, FL 32605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-09 | 14812 NW 46rth Avenue, Alachua, FL 32615 | No data |
REINSTATEMENT | 2022-04-12 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-04-12 | 14812 NW 46rth Avenue, Alachua, FL 32615 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-12 | Peppel, Joyce A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-12 | 14606 NW 46th Ave, Alachua, FL 32615 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-09 |
REINSTATEMENT | 2022-04-12 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-01-22 |
ANNUAL REPORT | 2014-03-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State