Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SUMMIT GREENS RESIDENTS' ASSOCIATION, INC.

Filing Information
N98000004723 65-1015729 08/17/1998 FL ACTIVE AMENDMENT 01/27/2011 NONE
Principal Address
6972 LAKE GLORIA BLVD.
ORLANDO, FL 32809

Changed: 05/07/2009
Mailing Address
6972 LAKE GLORIA BLVD.
ORLANDO, FL 32809

Changed: 05/07/2009
Registered Agent Name & Address LELAND MANAGEMENT, INC.
6972 LAKE GLORIA BLVD.
ORLANDO, FL 32809

Name Changed: 04/28/2017

Address Changed: 04/28/2017
Officer/Director Detail Name & Address

Title Secretary

MATADIN, NEVILLE
1190 Summit Greens Blvd.
Clermont, FL 34711

Title President

Lamkin, James
1190 Summit Greens Blvd.
Clermont, FL 34711

Title Director

Bruce, Zoe
1190 Summit Greens Blvd.
Clermont, FL 34711

Title Treasurer

Rifenberg, Charles
1190 Summit Greens Blvd.
Clermont, FL 34711

Title Director

Dooley, Patricia
1190 Summit Greens Blvd.
Clermont, FL 34711

Title VP

GREEN, LARRY
1190 Summit Greens Blvd.
Clermont, FL 34711

Title Director

FITZGERALD, WILLIAM
1190 Summit Greens Blvd.
Clermont, FL 34711

Title Director

Jenkins, Jesse
6972 LAKE GLORIA BLVD.
ORLANDO, FL 32809

Title Director

Dayo, Deborah
6972 LAKE GLORIA BLVD.
ORLANDO, FL 32809

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 04/24/2023
2024 04/24/2024

Document Images
04/24/2024 -- ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
05/20/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
04/26/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
04/18/2013 -- ANNUAL REPORT View image in PDF format
01/25/2012 -- ANNUAL REPORT View image in PDF format
01/27/2011 -- Amendment View image in PDF format
01/19/2011 -- ANNUAL REPORT View image in PDF format
01/20/2010 -- ANNUAL REPORT View image in PDF format
05/07/2009 -- ANNUAL REPORT View image in PDF format
02/09/2009 -- ANNUAL REPORT View image in PDF format
10/20/2008 -- Reg. Agent Change View image in PDF format
04/11/2008 -- ANNUAL REPORT View image in PDF format
09/17/2007 -- Reg. Agent Change View image in PDF format
02/15/2007 -- ANNUAL REPORT View image in PDF format
05/25/2006 -- Reg. Agent Change View image in PDF format
05/17/2006 -- Reg. Agent Resignation View image in PDF format
04/20/2006 -- ANNUAL REPORT View image in PDF format
11/01/2005 -- Amendment View image in PDF format
04/14/2005 -- ANNUAL REPORT View image in PDF format
04/23/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
03/23/2001 -- ANNUAL REPORT View image in PDF format
07/26/2000 -- Amendment View image in PDF format
07/05/2000 -- ANNUAL REPORT View image in PDF format
04/22/1999 -- ANNUAL REPORT View image in PDF format
08/17/1998 -- Domestic Non-Profit View image in PDF format