Search icon

SUMMIT REALTY LEASING AND MANAGEMENT CORP.

Company Details

Entity Name: SUMMIT REALTY LEASING AND MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 31 Jul 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Jun 2003 (22 years ago)
Document Number: V54545
FEI/EIN Number 65-0349567
Address: 1701 N. FEDERAL HWY., SUITE 4, BOCA RATON, FL 33432
Mail Address: 1701 N. FEDERAL HWY., SUITE 4, BOCA RATON, FL 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DICKENSON, BLAINE CESQ. Agent 4800 N. Federal Highway, Unit E100, BOCA RATON, FL 33431

Secretary

Name Role Address
GULISANO, CAMILLE D Secretary 1701 NORTH FEDERAL HIGHWAY, #4 BOCA RATON, FL 33432

Director

Name Role Address
GULISANO, CAMILLE D Director 1701 NORTH FEDERAL HIGHWAY, #4 BOCA RATON, FL 33432

CB

Name Role Address
FRANK, GULISANO J CB 1701 NORTH FEDERAL HIGHWAY, #4 BOCA RATON, FL 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 4800 N. Federal Highway, Unit E100, BOCA RATON, FL 33431 No data
CHANGE OF PRINCIPAL ADDRESS 2006-10-20 1701 N. FEDERAL HWY., SUITE 4, BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 2006-10-20 1701 N. FEDERAL HWY., SUITE 4, BOCA RATON, FL 33432 No data
REGISTERED AGENT NAME CHANGED 2006-06-21 DICKENSON, BLAINE CESQ. No data
AMENDMENT 2003-06-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State