Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
THE SUMMIT AT TOPS'L OWNERS ASSOCIATION, INC.
Filing Information
N96000004494
59-3406281
08/28/1996
FL
ACTIVE
Principal Address
Changed: 03/18/2009
515 TOPS'L BCH BLVD
MIRAMAR BEACH, FL 32550
MIRAMAR BEACH, FL 32550
Changed: 03/18/2009
Mailing Address
Changed: 01/12/2024
500 Grand Blvd
Suite K-220
MIRAMAR BEACH, FL 32550
Suite K-220
MIRAMAR BEACH, FL 32550
Changed: 01/12/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 07/14/2020
Address Changed: 07/14/2020
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 07/14/2020
Address Changed: 07/14/2020
Officer/Director Detail
Name & Address
Title VPD
JOHNSON, WADE W
Title SD, Secretary
CARTER, SANDRA
Title D
MCLAREN, MICHAEL
Title President
Raines, Keith
Title Director
Chapman, DIANE
Title Treasurer
Webster, Lorri
Title Officer
Irwin-Bennight, Julie
Title VPD
JOHNSON, WADE W
3904 BRIARGLEN CT.
ATLANTA, GA 30340
ATLANTA, GA 30340
Title SD, Secretary
CARTER, SANDRA
515 TOPS'L BEACH BLVD
UNIT 904
MIRAMAR BEACH, FL 32550
UNIT 904
MIRAMAR BEACH, FL 32550
Title D
MCLAREN, MICHAEL
530 OAK COURT DRIVE #360
MEMPHIS, TN 38117
MEMPHIS, TN 38117
Title President
Raines, Keith
515 Tops'l Beach Blvd
Unit 1104
MIRAMAR BEACH, FL 32550
Unit 1104
MIRAMAR BEACH, FL 32550
Title Director
Chapman, DIANE
212 Sterling Road
Unit 1105
Hendersonville, TN 37075
Unit 1105
Hendersonville, TN 37075
Title Treasurer
Webster, Lorri
515 TOPS'L Beach Blvd
Unit 614
MIRAMAR BEACH, FL 32550
Unit 614
MIRAMAR BEACH, FL 32550
Title Officer
Irwin-Bennight, Julie
7800 Southwest Pkwy
Unit 1010
Austin, TX 78735
Unit 1010
Austin, TX 78735
Annual Reports
Report Year | Filed Date |
2022 | 01/19/2022 |
2023 | 01/04/2023 |
2024 | 01/12/2024 |
Document Images