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 |
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 |
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 |
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 | - | - |
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