Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
SUMMIT COVE CONDOMINIUM ASSO. INC.
Filing Information
742112
59-1958402
03/16/1978
FL
ACTIVE
NAME CHANGE AMENDMENT
06/16/1995
NONE
Principal Address
Changed: 04/25/2017
8520 U.S. HWY #1
MICCO, FL 32976
MICCO, FL 32976
Changed: 04/25/2017
Mailing Address
Changed: 04/03/2019
780 US Highway 1
300
VERO BEACH, FL 32962
300
VERO BEACH, FL 32962
Changed: 04/03/2019
Registered Agent Name & Address
Lee, William C
Name Changed: 04/03/2019
Address Changed: 04/03/2019
Registered Agent Resigned: 04/10/2017
780 US Highway 1
300
VERO BEACH, FL 32962
300
VERO BEACH, FL 32962
Name Changed: 04/03/2019
Address Changed: 04/03/2019
Registered Agent Resigned: 04/10/2017
Officer/Director Detail
Name & Address
Title President
Fast, Dan
Title Secretary
Emery, Anne
Title Treasurer
Brako, Steve
Title Director
McBride, Patty
Title Director
Murray, Judy
Title Director
Hubert, Lisa
Title President
Fast, Dan
780 US Highway 1
SUITE 300
Vero Beach, FL 32962
SUITE 300
Vero Beach, FL 32962
Title Secretary
Emery, Anne
780 US Highway 1
300
VERO BEACH, FL 32962
300
VERO BEACH, FL 32962
Title Treasurer
Brako, Steve
780 US Hwy 1, Suite 300
Vero Beach, FL 32962
Vero Beach, FL 32962
Title Director
McBride, Patty
780 US Highway 1
300
VERO BEACH, FL 32962
300
VERO BEACH, FL 32962
Title Director
Murray, Judy
780 US Highway 1
300
VERO BEACH, FL 32962
300
VERO BEACH, FL 32962
Title Director
Hubert, Lisa
780 US Highway 1
300
VERO BEACH, FL 32962
300
VERO BEACH, FL 32962
Annual Reports
Report Year | Filed Date |
2022 | 04/05/2022 |
2023 | 04/13/2023 |
2024 | 03/21/2024 |
Document Images