Entity Name: | GLENHAVEN HOMEOWNERS 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: | 04 Apr 2000 (25 years ago) |
Document Number: | N00000002215 |
FEI/EIN Number |
593675324
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | PROFESSIONAL COMMUNITY MGMT, INC, 786 BLANDING BLVD., #118, ORANGE PARK, FL, 32065 |
Mail Address: | PROFESSIONAL COMMUNITY MGMT, INC, 786 BLANDING BLVD., #118, ORANGE PARK, FL, 32065 |
ZIP code: | 32065 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lee Jonathan | President | PROFESSIONAL COMMUNITY MGMT, INC, ORANGE PARK, FL, 32065 |
Ferri Karry | Secretary | 786 BLANDING BLVD STE 118, ORANGE PARK, FL, 32065 |
HAACK CHARYL | Vice President | PROFESSIONAL COMMUNITY MGMT, INC, ORANGE PARK, FL, 32065 |
HAACK CHARYL | Director | PROFESSIONAL COMMUNITY MGMT, INC, ORANGE PARK, FL, 32065 |
Dahl Chris | Director | 786 BLANDING BLVD, ORANGE PARK, FL, 32065 |
Juras Gina | Director | 786 BLANDING BLVD, ORANGE PARK, FL, 32065 |
PERRY ALAN | Agent | 786 BLANDING BLVD., #118, ORANGE PARK, FL, 32065 |
WHITE PERRY | Treasurer | PROFESSIONAL COMMUNITY MGMT, INC, ORANGE PARK, FL, 32065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2014-02-19 | 786 BLANDING BLVD., #118, ORANGE PARK, FL 32065 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-28 | PROFESSIONAL COMMUNITY MGMT, INC, 786 BLANDING BLVD., #118, ORANGE PARK, FL 32065 | - |
CHANGE OF MAILING ADDRESS | 2006-03-28 | PROFESSIONAL COMMUNITY MGMT, INC, 786 BLANDING BLVD., #118, ORANGE PARK, FL 32065 | - |
REGISTERED AGENT NAME CHANGED | 2005-04-20 | PERRY, ALAN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-01-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State