Search icon

SUMMERCHASE DEVELOPMENT CORPORATION

Company Details

Entity Name: SUMMERCHASE DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Dec 1995 (29 years ago)
Date of dissolution: 30 Apr 2002 (23 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Apr 2002 (23 years ago)
Document Number: P95000095503
FEI/EIN Number 65-0629630
Address: 13790 NW 4TH STREET, SUITE 113, SUNRISE, FL 33325
Mail Address: 13790 NW 4TH STREET, SUITE 113, SUNRISE, FL 33325
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GRAGG, K. LAWRENCE Agent 200 S. BISCAYNE BLVD, STE 4900, MIAMI, FL 33131

Director

Name Role Address
GIBLIN, E MJR Director 13790 NW 4TH STREET STE 113, SUNRISE, FL 33325
AHERN, PATRICK M Director C/O AHERN, 2 GREENWICH PLAZA, GREENWICH, CT 06830
WILCOX, R. JOHN II Director C/O AHERN, 2 GREENWICH PLAZA, GREENWICH, CT 06830
WILCOX, ROBERT J Director C/O AHERN, 2 GREENWICH PLAZA, GREENWICH, CT 06830

President

Name Role Address
AHERN, PATRICK M President C/O AHERN, 2 GREENWICH PLAZA, GREENWICH, CT 06830

Vice President

Name Role Address
GIBLIN, E MJR Vice President 13790 NW 4TH STREET STE 113, SUNRISE, FL 33325
MILLER, ANDREA Vice President 13790 NW 4TH STREET STE 113, SUNRISE, FL 33325

Treasurer

Name Role Address
WILCOX, R. JOHN II Treasurer C/O AHERN, 2 GREENWICH PLAZA, GREENWICH, CT 06830

Secretary

Name Role Address
WILCOX, ROBERT J Secretary C/O AHERN, 2 GREENWICH PLAZA, GREENWICH, CT 06830

Events

Event Type Filed Date Value Description
MERGER 2002-04-30 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS G68883. MERGER NUMBER 100000041221
AMENDMENT 2002-04-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-16 13790 NW 4TH STREET, SUITE 113, SUNRISE, FL 33325 No data
CHANGE OF MAILING ADDRESS 2001-05-16 13790 NW 4TH STREET, SUITE 113, SUNRISE, FL 33325 No data
REGISTERED AGENT NAME CHANGED 2000-05-16 GRAGG, K. LAWRENCE No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-16 200 S. BISCAYNE BLVD, STE 4900, MIAMI, FL 33131 No data

Documents

Name Date
Merger Sheet 2002-04-30
Amendment 2002-04-26
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-16
Reg. Agent Change 1999-11-22
ANNUAL REPORT 1999-04-15
ANNUAL REPORT 1998-02-18
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State