Search icon

GLEN MAR APARTMENTS, INC.

Company Details

Entity Name: GLEN MAR APARTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Apr 1989 (36 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: K77212
FEI/EIN Number 59-2943644
Address: 725 KINGSTON CT, APOLLO BCH, FL 33572-9428
Mail Address: 725 KINGSTON CT, APOLLO BCH, FL 33572-9428
Place of Formation: FLORIDA

Agent

Name Role Address
TEXTER, HARLEIGH A. Agent 725 KINGSTON CT., APOLLO BEACH, FL 33570

President

Name Role Address
TEXTER, HARLEIGH A. President 725 KINGSTON CT., APOLLO BEACH, FL

Treasurer

Name Role Address
TEXTER, HARLEIGH A. Treasurer 725 KINGSTON CT., APOLLO BEACH, FL

Clerk

Name Role Address
TEXTER, HARLEIGH A. Clerk 725 KINGSTON CT., APOLLO BEACH, FL

Vice President

Name Role Address
TEXTER, BARBARA U. Vice President 725 KINGSTON CT., APOLLO BEACH, FL

Secretary

Name Role Address
TEXTER, BARBARA U. Secretary 725 KINGSTON CT., APOLLO BEACH, FL

Director

Name Role Address
TEXTER, BARBARA U. Director 725 KINGSTON CT., APOLLO BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 1990-02-22 725 KINGSTON CT, APOLLO BCH, FL 33572-9428 No data
CHANGE OF MAILING ADDRESS 1990-02-22 725 KINGSTON CT, APOLLO BCH, FL 33572-9428 No data

Documents

Name Date
ANNUAL REPORT 2005-01-16
ANNUAL REPORT 2004-04-01
ANNUAL REPORT 2003-03-14
ANNUAL REPORT 2002-02-04
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-07-09
ANNUAL REPORT 1998-01-21
ANNUAL REPORT 1997-01-21
ANNUAL REPORT 1996-02-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State