Entity Name: | GLEN ELYN CONDOMINIUM ASSOCIATION I, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 29 Nov 1979 (45 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 30 Sep 2005 (19 years ago) |
Document Number: | 749984 |
FEI/EIN Number | 59-2675526 |
Address: | 3151 Glen Elyn Blvd, Sarasota, FL 34237 |
Mail Address: | 3171 Glen Elyn Blvd, Sarasota, FL 34237 |
ZIP code: | 34237 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TYLER, LAWRENCE | Agent | 3171 Glen Elyn Blvd, Sarasota, FL 34237 |
Name | Role | Address |
---|---|---|
TYLER, LAWRENCE | Treasurer | 3171 Glen Elyn Blvd, Sarasota, FL 34237 |
Name | Role | Address |
---|---|---|
Hill, Gary | 1VPD | 3111 GLEN ELYN BLVD., SARASOTA, FL 34237 |
Name | Role | Address |
---|---|---|
Bonynge, Donna | Secretary | 3171 Glen Elyn Blvd, Sarasota, FL 34237 |
Name | Role | Address |
---|---|---|
Bonynge, Donna | Director | 3171 Glen Elyn Blvd, Sarasota, FL 34237 |
Maher, Monica | Director | 3177 Glen Elyn Blvd, Sarasota, FL 34237 |
Name | Role | Address |
---|---|---|
Maher, Monica | Vice President | 3177 Glen Elyn Blvd, Sarasota, FL 34237 |
Name | Role | Address |
---|---|---|
Majerowski, Robert | President | 3151 Glen Elyn Blvd, Sarasota, FL 34237 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-01 | 3171 Glen Elyn Blvd, Sarasota, FL 34237 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-01 | 3151 Glen Elyn Blvd, Sarasota, FL 34237 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-01 | 3151 Glen Elyn Blvd, Sarasota, FL 34237 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-01 | TYLER, LAWRENCE | No data |
CANCEL ADM DISS/REV | 2005-09-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
REINSTATEMENT | 1984-01-24 | No data | No data |
INVOLUNTARILY DISSOLVED | 1983-11-10 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-01 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-02-12 |
Reg. Agent Change | 2019-07-15 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-02-01 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State