Search icon

GLEN OAKS MANOR HOME OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GLEN OAKS MANOR HOME 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: 10 Jul 1978 (47 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 15 Apr 2022 (3 years ago)
Document Number: 743517
FEI/EIN Number 591884848

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

Address: C/O CASEY CONDO MGMT, 4370 S TAMIAMI TRAIL #102, SARASOTA, FL, 34231
Mail Address: C/O CASEY CONDO MGMT, 4370 S TAMIAMI TRAIL #102, SARASOTA, FL, 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUZA ELSIE President 4370 S. TAMIAMI TRAIL, STE 102, SARASOTA, FL, 34231
SPENCE BRIDGET Assistant Secretary 4370 SOUTH TAMIAMI TRAIL #102, SARASOTA, FL, 34231
RANDALL FREDERICK Director C/O CASEY CONDO MGMT, SARASOTA, FL, 34231
cOLE JOHN Secretary C/O CASEY CONDO MGMT, SARASOTA, FL, 34231
SPENCE BRIDGET Agent CASEY CONDOMINIUM MANAGEMENT, SARASOTA, FL, 34231
JOHNSTON JUDY Vice President C/O CASEY CONDO MGMT, SARASOTA, FL, 34231
RICHMOND PATRICIA Director C/O CASEY CONDO MGMT, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 CASEY CONDOMINIUM MANAGEMENT, 4370 S TAMIAMI TR #102, SARASOTA, FL 34231 -
RESTATED ARTICLES 2022-04-15 - -
AMENDMENT 2019-03-07 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-23 C/O CASEY CONDO MGMT, 4370 S TAMIAMI TRAIL #102, SARASOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 2012-03-23 C/O CASEY CONDO MGMT, 4370 S TAMIAMI TRAIL #102, SARASOTA, FL 34231 -
REINSTATEMENT 2011-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDED AND RESTATEDARTICLES 2007-04-27 - -
REGISTERED AGENT NAME CHANGED 2007-04-16 SPENCE, BRIDGET -
RESTATED ARTICLES 2005-01-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-10
Restated Articles 2022-04-15
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-12
Amendment 2019-03-07
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State