Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SUMMERFIELD COMMUNITY ASSOCIATION, INC.

Filing Information
N50748 65-0364404 09/08/1992 FL ACTIVE
Principal Address
6542 SE TWIN OAKS CIRCLE
STUART, FL 34997

Changed: 08/09/2007
Mailing Address
C/O ADVANTAGE PROPERTY MANAGEMENT
1111 SE FEDERAL HWY.
SUITE 100
Stuart, FL 34994

Changed: 04/28/2022
Registered Agent Name & Address ROSS EARLE & BONAN, P.A.
819 SW FEDERAL HIGHWAY
SUITE 302
STUART, FL 34994

Name Changed: 06/24/2011

Address Changed: 04/04/2024
Officer/Director Detail Name & Address

Title President

Cuba, Mike
6542 SE TWIN OAKS CIRCLE
STUART, FL 34997

Title VP

Gunning, Melainey
6542 SE TWIN OAKS CIRCLE
STUART, FL 34997

Title Treasurer

Suitor, John
6542 SE TWIN OAKS CIRCLE
STUART, FL 34997

Title Secretary

Burk, Suzanne
6542 SE TWIN OAKS CIRCLE
STUART, FL 34997

Title Director

Melnichak, John
6542 SE TWIN OAKS CIRCLE
STUART, FL 34997

Title Director

Hetherington, Lisa
6542 SE TWIN OAKS CIRCLE
STUART, FL 34997

Title Director

Finklea, James
6542 SE TWIN OAKS CIRCLE
STUART, FL 34997

Annual Reports
Report YearFiled Date
2022 04/28/2022
2023 04/11/2023
2024 04/04/2024

Document Images
04/04/2024 -- ANNUAL REPORT View image in PDF format
04/11/2023 -- ANNUAL REPORT View image in PDF format
06/22/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
04/08/2021 -- ANNUAL REPORT View image in PDF format
06/23/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/18/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
04/04/2018 -- ANNUAL REPORT View image in PDF format
03/28/2017 -- ANNUAL REPORT View image in PDF format
08/08/2016 -- ANNUAL REPORT View image in PDF format
04/07/2015 -- ANNUAL REPORT View image in PDF format
04/15/2014 -- ANNUAL REPORT View image in PDF format
04/11/2013 -- ANNUAL REPORT View image in PDF format
03/20/2012 -- ANNUAL REPORT View image in PDF format
06/24/2011 -- Reg. Agent Change View image in PDF format
03/23/2011 -- ANNUAL REPORT View image in PDF format
03/16/2010 -- ANNUAL REPORT View image in PDF format
04/22/2009 -- ANNUAL REPORT View image in PDF format
09/18/2008 -- ANNUAL REPORT View image in PDF format
04/17/2008 -- ANNUAL REPORT View image in PDF format
08/09/2007 -- Reg. Agent Change View image in PDF format
03/30/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
03/01/2004 -- ANNUAL REPORT View image in PDF format
03/03/2003 -- ANNUAL REPORT View image in PDF format
04/01/2002 -- ANNUAL REPORT View image in PDF format
04/13/2001 -- ANNUAL REPORT View image in PDF format
02/15/2000 -- ANNUAL REPORT View image in PDF format
01/23/1999 -- ANNUAL REPORT View image in PDF format
02/03/1998 -- ANNUAL REPORT View image in PDF format
01/14/1998 -- Reg. Agent Change View image in PDF format
08/06/1997 -- ANNUAL REPORT View image in PDF format
07/02/1997 -- ANNUAL REPORT View image in PDF format
08/14/1996 -- ANNUAL REPORT View image in PDF format
04/07/1995 -- ANNUAL REPORT View image in PDF format