Search icon

GLENMORE PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GLENMORE PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jan 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 1990 (34 years ago)
Document Number: 737838
FEI/EIN Number 592480882

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5325 Glenmore Drive, LAKELAND, FL, 33813, US
Mail Address: P.O. Box 5161, LAKELAND, FL, 33807, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Richa Pete Treasurer 5212 Scotland Pl, LAKELAND, FL, 33813
Richa Pete Director 5212 Scotland Pl, LAKELAND, FL, 33813
Tanis Laura L Secretary 5250 Glenmore Drive., LAKELAND, FL, 33813
Tanis Laura L Director 5250 Glenmore Drive., LAKELAND, FL, 33813
McDowell Audrey Vice President 5407 Glenmore Dr, LAKELAND, FL, 33813
McDowell Audrey Director 5407 Glenmore Dr, LAKELAND, FL, 33813
Tanis Laura L Agent 5250 GLENMORE DR, LAKELAND, FL, 33813
Malott Sean President 5325 Glenmore Drive, LAKELAND, FL, 33813
Malott Sean Director 5325 Glenmore Drive, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-06 5325 Glenmore Drive, LAKELAND, FL 33813 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-16 5250 GLENMORE DR, LAKELAND, FL 33813 -
REGISTERED AGENT NAME CHANGED 2020-04-16 Tanis, Laura L -
CHANGE OF MAILING ADDRESS 2015-04-24 5325 Glenmore Drive, LAKELAND, FL 33813 -
REINSTATEMENT 1990-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REINSTATEMENT 1985-06-11 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-09-06
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State