Entity Name: | GLENGARY 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: | 29 May 1979 (46 years ago) |
Document Number: | 747412 |
FEI/EIN Number |
591969417
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11621 Kew Gardens Ave, Palm Beach Gardens, FL, 33418, US |
Mail Address: | C/O FirstService Residential, 11621 Kew Gardens Ave, Palm Beach Gardens, FL, 33418, US |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Giaimo John | President | 11621 Kew Gardens Ave, Palm Beach Gardens, FL, 33418 |
Porter David | Director | 11621 Kew Gardens Ave, Palm Beach Gardens, FL, 33418 |
Kim Jane | Secretary | 11621 Kew Gardens Ave, Palm Beach Gardens, FL, 33418 |
Tarr Steven | Treasurer | 11621 Kew Gardens Ave, Palm Beach Gardens, FL, 33418 |
Watson Michael | Director | C/O FirstService Residential, Palm Beach Gardens, FL, 33418 |
Summa William | Director | C/O FirstService Residential, Palm Beach Gardens, FL, 33418 |
Dicker Paul | Agent | 11621 Kew Gardens Ave, Palm Beach Gardens, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-05 | 11621 Kew Gardens Ave, 200, Palm Beach Gardens, FL 33418 | - |
CHANGE OF MAILING ADDRESS | 2017-04-05 | 11621 Kew Gardens Ave, 200, Palm Beach Gardens, FL 33418 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-05 | Dicker, Paul | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-05 | 11621 Kew Gardens Ave, 200, Palm Beach Gardens, FL 33418 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State