Search icon

GLENVIEW PENINSULA ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GLENVIEW PENINSULA 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: 15 Feb 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Mar 2008 (17 years ago)
Document Number: 751070
FEI/EIN Number 592003115

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

Address: 1648 Taylor Road, Box 476, Port Orange, FL, 32128, US
Mail Address: 1648 Taylor Road, Box 476, Port Orange, FL, 32128, US
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVIS JASON R Director 1648 Taylor Road, Port Orange, FL, 32128
HARRIOTT ITZEL Secretary 1648 Taylor Road, Port Orange, FL, 32128
MCDUFFIE JEROME Treasurer 1648 Taylor Road, Port Orange, FL, 32128
AMSTUTZ CHRYSTAL Vice President 1648 Taylor Road, Port Orange, FL, 32128
BAXTER CHRIS President 1648 Taylor Road, Port Orange, FL, 32128
Weber Cheryl Agent 1648 Taylor Road, Port Orange, FL, 32128

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000105798 EL CONQUISTADOR CONDOMINIUM ACTIVE 2018-09-26 2028-12-31 - 6056 SABAL CREEK BLVD, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-03 1648 Taylor Road, Box 476, Port Orange, FL 32128 -
CHANGE OF MAILING ADDRESS 2024-02-03 1648 Taylor Road, Box 476, Port Orange, FL 32128 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-03 1648 Taylor Road, Box 476, Port Orange, FL 32128 -
REGISTERED AGENT NAME CHANGED 2018-09-13 Weber, Cheryl -
REINSTATEMENT 2008-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-17
AMENDED ANNUAL REPORT 2018-09-13
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State