Search icon

GLENEAGLES CONDOMINIUM ASSOCIATION NO. 1 OF PALM HARBOR, INC. - Florida Company Profile

Company Details

Entity Name: GLENEAGLES CONDOMINIUM ASSOCIATION NO. 1 OF PALM HARBOR, 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: 10 Nov 1981 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jun 1984 (41 years ago)
Document Number: 760650
FEI/EIN Number 592284310

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

Address: 905 E. Martin Luther King Jr Drive, TARPON SPRINGS, FL, 34689, US
Mail Address: 905 E. Martin Luther King Jr Drive, TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gruschow William President 905 E. Martin Luther King Jr Drive, TARPON SPRINGS, FL, 34689
Dechico John Director 905 E. Martin Luther King Jr Drive, TARPON SPRINGS, FL, 34689
THORNTON CLAUDIA Secretary 905 E. Martin Luther King Jr Drive, TARPON SPRINGS, FL, 34689
Fancher Karen Treasurer 905 E. Martin Luther King Jr Drive, TARPON SPRINGS, FL, 34689
Winslow Christine Vice President 905 E. Martin Luther King Jr Drive, TARPON SPRINGS, FL, 34689
CITADEL PROPERTY MANAGEMENT GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-26 905 E. Martin Luther King Jr Drive, Ste 310, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2019-03-26 905 E. Martin Luther King Jr Drive, Ste 310, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-26 905 E. Martin Luther King Jr Drive, Ste 310, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT NAME CHANGED 2009-01-31 CITADEL PROPERTY MANAGEMENT GROUP INC -
REINSTATEMENT 1984-06-29 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State