Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SUMMER CHASE HOMEOWNERS ASSOCIATION, INC.

Filing Information
N32139 65-0140824 05/05/1989 FL ACTIVE AMENDED AND RESTATED ARTICLES 07/23/2007 NONE
Principal Address
8335 Lake Cypress Road
Lake Worth, FL 33467

Changed: 01/24/2019
Mailing Address
2101 Centrepark W Drive
Suite 110
West Palm Beach, FL 33409

Changed: 01/24/2019
Registered Agent Name & Address Konyk, Chelle, Esq.
140 INTRACOASTAL POINTE DR
STE 310
JUPITER, FL 33477

Name Changed: 01/24/2019

Address Changed: 04/29/2022
Officer/Director Detail Name & Address

Title President

Sosnowski, Robert
8241 LAKE CYPRESS RD
LAKE WORTH, FL 33467

Title Treasurer

SASSCER, WILLIAM
4046 SUMMER CHASE
LAKE WORTH, FL 33467

Title VP, Secretary

Nieves , AIXA
4042 Summer Chase Ct
LAKE WORTH, FL 33467

Title Director

Neal, Tobi
8340 LAKE CYPRESS RD
LAKE WORTH, FL 33467

Title Director

SEIDER, MARVIN
3877 Summer Chase
LAKE WORTH, FL 33467

Title Secretary

LOWENTHAL, RICHARD
8381 Winter Spring Lane
LAKE WORTH, FL 33467

Title Director

Steinhart , Albert
8520 Lake Cypress Rd
Lake Worth, FL 33467

Annual Reports
Report YearFiled Date
2023 01/20/2023
2023 09/20/2023
2024 01/05/2024

Document Images
01/05/2024 -- ANNUAL REPORT View image in PDF format
09/20/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/20/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/21/2022 -- ANNUAL REPORT View image in PDF format
09/22/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/09/2021 -- ANNUAL REPORT View image in PDF format
01/21/2020 -- ANNUAL REPORT View image in PDF format
07/31/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/24/2019 -- ANNUAL REPORT View image in PDF format
01/02/2018 -- ANNUAL REPORT View image in PDF format
06/08/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/03/2017 -- ANNUAL REPORT View image in PDF format
04/06/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
04/02/2013 -- ANNUAL REPORT View image in PDF format
10/21/2012 -- ANNUAL REPORT View image in PDF format
06/26/2012 -- ANNUAL REPORT View image in PDF format
03/19/2012 -- ANNUAL REPORT View image in PDF format
04/06/2011 -- ANNUAL REPORT View image in PDF format
03/10/2010 -- ANNUAL REPORT View image in PDF format
03/31/2009 -- Reg. Agent Change View image in PDF format
02/12/2009 -- ANNUAL REPORT View image in PDF format
03/20/2008 -- ANNUAL REPORT View image in PDF format
07/23/2007 -- Amended and Restated Articles View image in PDF format
05/03/2007 -- ANNUAL REPORT View image in PDF format
03/13/2006 -- ANNUAL REPORT View image in PDF format
04/06/2005 -- ANNUAL REPORT View image in PDF format
04/01/2004 -- ANNUAL REPORT View image in PDF format
11/14/2003 -- Amendment View image in PDF format
02/17/2003 -- ANNUAL REPORT View image in PDF format
11/18/2002 -- Reg. Agent Change View image in PDF format
02/11/2002 -- ANNUAL REPORT View image in PDF format
02/03/2001 -- ANNUAL REPORT View image in PDF format
06/02/2000 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
05/12/1998 -- ANNUAL REPORT View image in PDF format
01/31/1997 -- ANNUAL REPORT View image in PDF format
03/06/1996 -- ANNUAL REPORT View image in PDF format