Search icon

SUMMERHOUSE RENTALS, INC.

Company Details

Entity Name: SUMMERHOUSE RENTALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Jun 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Nov 2017 (7 years ago)
Document Number: P99000051234
FEI/EIN Number 593582744
Address: 8550 A1A SOUTH, ST. AUGUSTINE, FL, 32080, US
Mail Address: 8550 A1A SOUTH, ST. AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
McCabe Michael Agent 100 Island Cottage Way, ST AUGUSTINE, FL, 32080

Secretary

Name Role Address
LINDSEY Karen Secretary 5401 AIA SOUTH, ST AUGUSTINE, FL, 32080
Boyarsky Barb Secretary 13 Cattell dr., erial, NJ, 08081

President

Name Role Address
Koltermann Deb President 8550 A1A SOUTH #236, ST AUGUSTINE, FL, 32080

Treasurer

Name Role Address
Downey Matt Treasurer 6 Dorset st., Delmar, NY, 12054

Director

Name Role Address
Li William Director 991 Eagle Point Drive, St Augustine, FL, 32092

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-17 McCabe, Michael No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-17 100 Island Cottage Way, #100 D, ST AUGUSTINE, FL 32080 No data
AMENDMENT 2017-11-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-09 8550 A1A SOUTH, ST. AUGUSTINE, FL 32080 No data
CHANGE OF MAILING ADDRESS 2010-03-09 8550 A1A SOUTH, ST. AUGUSTINE, FL 32080 No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-01-18
Amendment 2017-11-01
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State