Search icon

K. HOVNANIAN AT SUMMERS MILL, INC. - Florida Company Profile

Company Details

Entity Name: K. HOVNANIAN AT SUMMERS MILL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K. HOVNANIAN AT SUMMERS MILL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jan 1997 (28 years ago)
Date of dissolution: 28 Feb 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2000 (25 years ago)
Document Number: P97000008326
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1800 S. AUSTRALIAN AVE., STE. 400, WEST PALM BEACH, FL, 33409
Mail Address: 1800 S. AUSTRALIAN AVE., STE. 400, WEST PALM BEACH, FL, 33409
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOVNANIAN KEVORK S Director 362 VIA LINDA, PALM BEACH, FL
HOVNANIAN ARA K Director 445 LOCUST POINT RD., LOCUST, NJ
MASON TIMOTHY P Director 22 DEVON DR., PISCATAWAY, NJ
REINHART PETER S Director 2 BAYHILL RD., LEONARDO, NJ
BUCHANAN PAUL W Director 8 BLUEBERRY LN., LEONARDO, NJ
RAPAPORT JON S Vice President 1800 SOUTH AUSTRALIAN AVENUE, SUITE 400, WEST PALM BEACH, FL, 33409
BRANNOCK G. STEVEN Agent 222 LAKEVIEW AVE., STE. 260, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-02-28 - -

Documents

Name Date
Voluntary Dissolution 2000-02-28
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-08-17
Domestic Profit Articles 1997-01-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State