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 |
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 |
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 | - | - |
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