Detail by Entity Name

Florida Not For Profit Corporation

SUMMER LAKES HOMEOWNERS ASSOCIATION OF ORLANDO, INC.

Filing Information
N13778 59-2877217 03/11/1986 FL ACTIVE REINSTATEMENT 04/24/2003
Principal Address
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Changed: 09/30/2020
Mailing Address
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Changed: 09/30/2020
Registered Agent Name & Address SENTRY MANAGEMENT INC
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Name Changed: 09/30/2020

Address Changed: 09/30/2020
Officer/Director Detail Name & Address

Title President, Director

COOPER, MICHAEL
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Secretary, Director

ROBERTSON, SUSAN
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Treasurer, Director

HILL, JOHN
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title VP, Director

MCCONNELL, MICHAEL
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Director

KLEIN, CHRISTIAN
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Annual Reports
Report YearFiled Date
2022 04/22/2022
2023 04/23/2023
2024 04/23/2024

Document Images
04/23/2024 -- ANNUAL REPORT View image in PDF format
04/23/2023 -- ANNUAL REPORT View image in PDF format
04/22/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
09/30/2020 -- AMENDED ANNUAL REPORT View image in PDF format
04/13/2020 -- ANNUAL REPORT View image in PDF format
04/12/2019 -- ANNUAL REPORT View image in PDF format
02/06/2018 -- ANNUAL REPORT View image in PDF format
04/25/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/30/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
04/13/2015 -- ANNUAL REPORT View image in PDF format
07/03/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/14/2014 -- ANNUAL REPORT View image in PDF format
02/11/2013 -- ANNUAL REPORT View image in PDF format
02/22/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
06/07/2010 -- Reg. Agent Change View image in PDF format
04/21/2010 -- Reg. Agent Resignation View image in PDF format
04/16/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
01/25/2008 -- ANNUAL REPORT View image in PDF format
04/09/2007 -- ANNUAL REPORT View image in PDF format
04/18/2006 -- ANNUAL REPORT View image in PDF format
03/17/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
04/24/2003 -- REINSTATEMENT View image in PDF format
07/17/2001 -- ANNUAL REPORT View image in PDF format
11/20/2000 -- REINSTATEMENT View image in PDF format
03/25/1999 -- ANNUAL REPORT View image in PDF format
04/24/1998 -- ANNUAL REPORT View image in PDF format
03/11/1997 -- ANNUAL REPORT View image in PDF format
03/21/1996 -- ANNUAL REPORT View image in PDF format
03/23/1995 -- ANNUAL REPORT View image in PDF format