Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SUMMERTREE RECREATION FACILITY, INC.

Filing Information
769761 59-2885840 08/10/1983 FL ACTIVE NAME CHANGE AMENDMENT 07/27/2018 NONE
Principal Address
c/o Condominium Associates
2019 Osprey Lane
Suite B
Lutz, FL 33549

Changed: 03/29/2019
Mailing Address
c/o Condominium Associates
2019 Osprey Lane
Suite B
Lutz, FL 33549

Changed: 03/29/2019
Registered Agent Name & Address Melton, Web, Esq.
Bush Ross, P.A.
Post Office Box 3913
Tampa, FL 33601

Name Changed: 03/17/2022

Address Changed: 03/15/2023
Officer/Director Detail Name & Address

Title Director

Skill, Frederick
c/o Condominium Associates
2019 Osprey Lane
Suite B
Lutz, FL 33549

Title Director

Smith, LAUREN
c/o Condominium Associates
2019 Osprey Lane
Suite B
Lutz, FL 33549

Title Director

Neilson, Waltraud
c/o Condominium Associates
2019 Osprey Lane
Suite B
Lutz, FL 33549

Title Director

Cooke, Kenneth
c/o Condominium Associates
2019 Osprey Lane
Suite B
Lutz, FL 33549

Title Director

Tsambarlis, Christine
c/o Condominium Associates
2019 Osprey Lane
Suite B
Lutz, FL 33549

Title Director

HOLUB, Peter
c/o Condominium Associates
2019 Osprey Lane
Suite B
Lutz, FL 33549

Title VP

Kerr , Linda
c/o Condominium Associates
2019 Osprey Lane
Suite B
Lutz, FL 33549

Title Secretary

Langone, Thomas
c/o Condominium Associates
2019 Osprey Lane
Suite B
Lutz, FL 33549

Title Treasurer

Perez, James
c/o Condominium Associates
2019 Osprey Lane
Suite B
Lutz, FL 33549

Title President

Viges, David
c/o Condominium Associates
2019 Osprey Lane
Suite B
Lutz, FL 33549

Title Director

Cuttone, Theresa
c/o Condominium Associates 33549
2019 Osprey Lane
Suite B
Lutz, FL 33549

Annual Reports
Report YearFiled Date
2023 03/15/2023
2024 03/15/2024
2024 03/25/2024

Document Images
03/25/2024 -- AMENDED ANNUAL REPORT View image in PDF format
03/15/2024 -- ANNUAL REPORT View image in PDF format
03/15/2023 -- ANNUAL REPORT View image in PDF format
03/17/2022 -- ANNUAL REPORT View image in PDF format
03/19/2021 -- ANNUAL REPORT View image in PDF format
05/13/2020 -- ANNUAL REPORT View image in PDF format
03/29/2019 -- ANNUAL REPORT View image in PDF format
07/27/2018 -- Name Change View image in PDF format
03/23/2018 -- ANNUAL REPORT View image in PDF format
08/29/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/21/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
09/16/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
08/30/2013 -- ANNUAL REPORT View image in PDF format
05/01/2012 -- ANNUAL REPORT View image in PDF format
05/01/2011 -- ANNUAL REPORT View image in PDF format
03/17/2010 -- ANNUAL REPORT View image in PDF format
03/10/2009 -- ANNUAL REPORT View image in PDF format
04/10/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
04/12/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
03/29/2004 -- ANNUAL REPORT View image in PDF format
04/14/2003 -- ANNUAL REPORT View image in PDF format
04/23/2002 -- ANNUAL REPORT View image in PDF format
06/06/2001 -- Amended and Restated Articles View image in PDF format
04/23/2001 -- ANNUAL REPORT View image in PDF format
04/05/2000 -- ANNUAL REPORT View image in PDF format
03/17/1999 -- ANNUAL REPORT View image in PDF format
08/13/1998 -- ANNUAL REPORT View image in PDF format
08/13/1998 -- Amendment View image in PDF format
04/13/1998 -- Amendment View image in PDF format
04/13/1998 -- Amendment View image in PDF format
03/27/1998 -- ANNUAL REPORT View image in PDF format
04/15/1997 -- ANNUAL REPORT View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format
04/28/1995 -- ANNUAL REPORT View image in PDF format