Entity Name: | THE GLENS CONDOMINIUM, 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: | 04 Nov 1980 (44 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Jun 1984 (41 years ago) |
Document Number: | 754982 |
FEI/EIN Number |
592052613
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 790 PARK OF COMMERCE BLVD, STE 200, BOCA RATON, FL, 33487, US |
Mail Address: | 790 PARK OF COMMERCE BLVD, STE 200, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIBAUDO VITO | President | 6320 BOCA DEL MAR DR #504, BOCA RATON, FL, 33433 |
SAXTON SUSAN | Treasurer | 6320 BOCA DEL MAR DR, #307, BOCA RATON, FL, 33433 |
Ascher Everett | Director | 6420 BOCA DEL MAR DR #407, BOCA RATON, FL, 33433 |
Friesing Susan | Secretary | 6320 BOCA DEL MAR - #201, BOCA RATON, FL, 33433 |
Levenson Mark | Director | 6620 BOCA DEL MAR DR. #404, BOCA RATON, FL, 33433 |
Epstein Steven | Director | 6320 Boca Del Mar Dr. #203, Boca Raton, FL, 33433 |
CARROLL, KEVIN M | Agent | 790 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-24 | Glazer & Sachs | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-24 | 3113 Stirling Rd, Fort Lauderdale, FL 33312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-21 | 6520 Boca Del Mar Dr, BOCA RATON, FL 33433 | - |
CHANGE OF MAILING ADDRESS | 2025-01-21 | 6520 Boca Del Mar Dr, BOCA RATON, FL 33433 | - |
AMENDMENT | 1984-06-05 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State