Search icon

THE ESTATES AT GLENN LAKES OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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