Search icon

THE GLENS AT HUNTERS RUN CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE GLENS AT HUNTERS RUN CONDOMINIUM 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 Jun 1981 (44 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 31 May 2006 (19 years ago)
Document Number: 758767
FEI/EIN Number 592195448

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

Address: 3700 CLUBHOUSE LANE, BOYNTON BCH., FL, 33436, US
Mail Address: 3700 CLUBHOUSE LANE, BOYNTON BCH., FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOWALSKY MURRAY Director 3700 CLUBHOUSE LANE, BOYNTON BEACH, FL, 33436
LUSTBERG LINDA Vice President 3700 CLUBHOUSE LANE, BOYNTON BCH., FL, 33436
PARNESS FRAN Treasurer 3700 CLUBHOUSE LANE, BOYNTON BCH., FL, 33436
KATZ GARY President 3700 CLUBHOUSE LANE, BOYNTON BCH., FL, 33436
KATZ MICHAEL Secretary 3700 CLUBHOUSE LANE, BOYNTON BCH., FL, 33436
ANGELOCCI NURIA Agent 3700 CLUBHOUSE LANE, BOYNTON BEACH, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-05 ANGELOCCI, NURIA -
REGISTERED AGENT ADDRESS CHANGED 2012-09-07 3700 CLUBHOUSE LANE, BOYNTON BEACH, FL 33431 -
AMENDED AND RESTATEDARTICLES 2006-05-31 - -
CHANGE OF PRINCIPAL ADDRESS 1991-03-05 3700 CLUBHOUSE LANE, BOYNTON BCH., FL 33436 -
CHANGE OF MAILING ADDRESS 1991-03-05 3700 CLUBHOUSE LANE, BOYNTON BCH., FL 33436 -
REINSTATEMENT 1984-05-29 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State