Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SUMMERFIELD MASTER COMMUNITY ASSOCIATION, INC.

Filing Information
N04058 59-2479864 07/09/1984 FL ACTIVE AMENDMENT 06/28/2021 NONE
Principal Address
13011 Summerfield Blvd.
Riverview, FL 33579

Changed: 04/13/2017
Mailing Address
13011 Summerfield Blvd.
Riverview, FL 33579

Changed: 04/13/2017
Registered Agent Name & Address DUARTE, III, ANTONIO, ESQUIRE
6221 LAND O LAKES BLVD
LAND O LAKES, FL 34638

Name Changed: 12/22/2017

Address Changed: 04/12/2018
Officer/Director Detail Name & Address

Title President

ROWLAND, PHILLIP
13011 Summerfield Blvd.
Riverview, FL 33579

Title VP

PERSON, DALE
13011 Summerfield Blvd.
Riverview, FL 33579

Title Secretary

Ghahary, Elizabeth
13011 Summerfield Blvd.
Riverview, FL 33579

Title Director

Ramnauth, Erik
13011 Summerfield Blvd.
Riverview, FL 33579

Title Treasurer

Zeigler-Brown, Deena
13011 Summerfield Blvd.
Riverview, FL 33579

Title Director

Mcleod, Byron
13011 Summerfield Blvd.
Riverview, FL 33579

Title Director

Harden, Cynthia
13011 SUMMERFIELD BLVD.
RIVERVIEW, FL 33579

Annual Reports
Report YearFiled Date
2022 04/18/2022
2023 04/13/2023
2024 04/15/2024

Document Images
04/15/2024 -- ANNUAL REPORT View image in PDF format
04/13/2023 -- ANNUAL REPORT View image in PDF format
04/18/2022 -- ANNUAL REPORT View image in PDF format
06/28/2021 -- Amendment View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
03/19/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
04/12/2018 -- ANNUAL REPORT View image in PDF format
12/22/2017 -- Reg. Agent Change View image in PDF format
08/23/2017 -- Reg. Agent Change View image in PDF format
07/14/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/13/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
04/09/2015 -- ANNUAL REPORT View image in PDF format
04/13/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/11/2014 -- ANNUAL REPORT View image in PDF format
09/04/2013 -- Reg. Agent Change View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
08/08/2012 -- Reg. Agent Change View image in PDF format
08/08/2012 -- Reg. Agent Change View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
05/19/2010 -- ANNUAL REPORT View image in PDF format
04/25/2010 -- ANNUAL REPORT View image in PDF format
01/25/2010 -- Amendment View image in PDF format
06/19/2009 -- Reg. Agent Change View image in PDF format
04/24/2009 -- ANNUAL REPORT View image in PDF format
08/22/2008 -- Reg. Agent Change View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
04/24/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
05/27/2002 -- ANNUAL REPORT View image in PDF format
08/07/2001 -- ANNUAL REPORT View image in PDF format
11/02/2000 -- Amendment View image in PDF format
02/29/2000 -- ANNUAL REPORT View image in PDF format
02/18/2000 -- Amendment View image in PDF format
08/06/1999 -- ANNUAL REPORT View image in PDF format
02/19/1998 -- ANNUAL REPORT View image in PDF format
03/31/1997 -- ANNUAL REPORT View image in PDF format
02/05/1996 -- ANNUAL REPORT View image in PDF format
02/28/1995 -- ANNUAL REPORT View image in PDF format