Entity Name: | THE ESTATES AT GLENN LAKES OWNERS 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: | 31 Jan 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Jun 2015 (10 years ago) |
Document Number: | N00000000588 |
FEI/EIN Number |
593632539
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4301 32nd St. W., Bradenton, FL, 34205, US |
Mail Address: | 4301 32nd St. W., Bradenton, FL, 34205, US |
ZIP code: | 34205 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Najmy Thompson, PL | Agent | 1401 8th Avenue West, Bradenton, FL, 34205 |
Merkle Alan | President | 4301 32nd St. W., Bradenton, FL, 34205 |
Merkle Alan | Director | 4301 32nd St. W., Bradenton, FL, 34205 |
Labrecque Terri | Vice President | 4301 32nd St. W., Bradenton, FL, 34205 |
Kane Sylvie | Treasurer | 4301 32nd St. W., Bradenton, FL, 34205 |
Kane Sylvie | Director | 4301 32nd St. W., Bradenton, FL, 34205 |
PETTINATI HELEN | Secretary | 4301 32nd St. W., Bradenton, FL, 34205 |
PETTINATI HELEN | Director | 4301 32nd St. W., Bradenton, FL, 34205 |
Dunn Diane | Director | 4301 32nd St. W., Bradenton, FL, 34205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-05 | Najmy Thompson, PL | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-05 | 1401 8th Avenue West, Bradenton, FL 34205 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-26 | 4301 32nd St. W., Suite A-20, Bradenton, FL 34205 | - |
CHANGE OF MAILING ADDRESS | 2019-03-26 | 4301 32nd St. W., Suite A-20, Bradenton, FL 34205 | - |
REINSTATEMENT | 2015-06-09 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2015-04-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-05 |
Reg. Agent Change | 2021-11-08 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-02-18 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State