Search icon

GLENMORE PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: GLENMORE PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-2480882
Address: 5325 Glenmore Drive, LAKELAND, FL 33813
Mail Address: P.O. Box 5161, LAKELAND, FL 33807
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Tanis, Laura L Agent 5250 GLENMORE DR, LAKELAND, FL 33813

Treasurer

Name Role Address
Richa, Pete Treasurer 5212 Scotland Pl, LAKELAND, FL 33813

Director

Name Role Address
Richa, Pete Director 5212 Scotland Pl, LAKELAND, FL 33813
Malott, Sean Director 5325 Glenmore Drive, LAKELAND, FL 33813
Tanis, Laura L Director 5250 Glenmore Drive., LAKELAND, FL 33813
McDowell, Audrey Director 5407 Glenmore Dr, LAKELAND, FL 33813

President

Name Role Address
Malott, Sean President 5325 Glenmore Drive, LAKELAND, FL 33813

Secretary

Name Role Address
Tanis, Laura L Secretary 5250 Glenmore Drive., LAKELAND, FL 33813

Vice President

Name Role Address
McDowell, Audrey Vice President 5407 Glenmore Dr, LAKELAND, FL 33813

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-06 5325 Glenmore Drive, LAKELAND, FL 33813 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-16 5250 GLENMORE DR, LAKELAND, FL 33813 No data
REGISTERED AGENT NAME CHANGED 2020-04-16 Tanis, Laura L No data
CHANGE OF MAILING ADDRESS 2015-04-24 5325 Glenmore Drive, LAKELAND, FL 33813 No data
REINSTATEMENT 1990-11-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data
REINSTATEMENT 1985-06-11 No data No data
INVOLUNTARILY DISSOLVED 1983-11-10 No data No data

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: 05 Feb 2025

Sources: Florida Department of State