Entity Name: | SUMMIT GULF, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 30 Jan 1991 (34 years ago) |
Document Number: | S28410 |
FEI/EIN Number | 65-0280043 |
Address: | 511 Washington St, Norwood, MA 02062 |
Mail Address: | PO BOX 277, Norwood, MA 02062 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELAPA, Joanne C | Agent | 280 S. COLLIER BLVD., UNIT #2203, MARCO ISLAND, FL 34145 |
Name | Role | Address |
---|---|---|
DELAPA, JOANNE C | President | 511 Washington St, PO Box 277 Norwood, MA 02062 |
Name | Role | Address |
---|---|---|
DELAPA, Anthony P | Secretary | 511 Washington Street, PO Box 277 Nowood, MA 02062 |
Name | Role | Address |
---|---|---|
SITEMAN, JANINE E | Treasurer | 19 DELAPA CIRCLE, PO Box 81 SOUTH WALPOLE, MA 02071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-16 | 511 Washington St, Norwood, MA 02062 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-16 | 511 Washington St, Norwood, MA 02062 | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-11 | DELAPA, Joanne C | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-29 | 280 S. COLLIER BLVD., UNIT #2203, MARCO ISLAND, FL 34145 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State