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
05/01/2024
NONE
Principal Address
Changed: 01/24/2019
8335 Lake Cypress Road
Lake Worth, FL 33467
Lake Worth, FL 33467
Changed: 01/24/2019
Mailing Address
Changed: 01/24/2019
2101 Centrepark W Drive
Suite 110
West Palm Beach, FL 33409
Suite 110
West Palm Beach, FL 33409
Changed: 01/24/2019
Registered Agent Name & Address
Konyk, Chelle, Esq.
Name Changed: 01/24/2019
Address Changed: 04/29/2022
140 INTRACOASTAL POINTE DR
STE 310
JUPITER, FL 33477
STE 310
JUPITER, FL 33477
Name Changed: 01/24/2019
Address Changed: 04/29/2022
Officer/Director Detail
Name & Address
Title President
Sosnowski, Robert
Title Treasurer
SASSCER, WILLIAM
Title VP, Secretary
Nieves , AIXA
Title Director
Neal, Tobi
Title Director
SEIDER, MARVIN
Title Secretary
LOWENTHAL, RICHARD
Title Director
Steinhart , Albert
Title President
Sosnowski, Robert
8241 LAKE CYPRESS RD
LAKE WORTH, FL 33467
LAKE WORTH, FL 33467
Title Treasurer
SASSCER, WILLIAM
4046 SUMMER CHASE
LAKE WORTH, FL 33467
LAKE WORTH, FL 33467
Title VP, Secretary
Nieves , AIXA
4042 Summer Chase Ct
LAKE WORTH, FL 33467
LAKE WORTH, FL 33467
Title Director
Neal, Tobi
8340 LAKE CYPRESS RD
LAKE WORTH, FL 33467
LAKE WORTH, FL 33467
Title Director
SEIDER, MARVIN
3877 Summer Chase
LAKE WORTH, FL 33467
LAKE WORTH, FL 33467
Title Secretary
LOWENTHAL, RICHARD
8381 Winter Spring Lane
LAKE WORTH, FL 33467
LAKE WORTH, FL 33467
Title Director
Steinhart , Albert
8520 Lake Cypress Rd
Lake Worth, FL 33467
Lake Worth, FL 33467
Annual Reports
Report Year | Filed Date |
2023 | 01/20/2023 |
2023 | 09/20/2023 |
2024 | 01/05/2024 |
Document Images