Entity Name: | GLENWOOD LANDOWNERS 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: | 30 Jan 1978 (47 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 05 May 2006 (19 years ago) |
Document Number: | 741484 |
FEI/EIN Number |
592557667
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9452 GLENWOOD DRIVE, GLEN ST. MARY, FL, 32040 |
Mail Address: | P.O. BOX 508, GLEN ST. MARY, FL, 32040 |
ZIP code: | 32040 |
County: | Baker |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEEKS GEORGE C | President | 7769 FOREST CIRCLE, GLEN SAINT MARY, FL, 32040 |
WEEKS GEORGE C | Director | 7769 FOREST CIRCLE, GLEN SAINT MARY, FL, 32040 |
VONK RON | Vice President | 7861 FOREST CIRCLE, GLEN SAINT MARY, FL, 32040 |
REGISTER DANETTE | Treasurer | 9452 GLENWOOD DRIVE, GLEN SAINT MARY, FL, 32040 |
REGISTER DANETTE | Director | 9452 GLENWOOD DRIVE, GLEN SAINT MARY, FL, 32040 |
REGISTER DANETTE | Agent | 9452 GLENWOOD DRIVE, GLEN ST. MARY, FL, 32040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2006-05-05 | 9452 GLENWOOD DRIVE, GLEN ST. MARY, FL 32040 | - |
CANCEL ADM DISS/REV | 2006-05-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-05 | 9452 GLENWOOD DRIVE, GLEN ST. MARY, FL 32040 | - |
REGISTERED AGENT NAME CHANGED | 2006-05-05 | REGISTER, DANETTE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF MAILING ADDRESS | 1994-09-29 | 9452 GLENWOOD DRIVE, GLEN ST. MARY, FL 32040 | - |
REINSTATEMENT | 1986-02-05 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-03-04 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State