Search icon

THE GLEN EAGLE PARK HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE GLEN EAGLE PARK 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: 31 Jan 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Apr 2018 (7 years ago)
Document Number: N01000000761
FEI/EIN Number 900073345

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

Address: 2695 Dobbs Road, Saint Augustine, FL, 32086, US
Mail Address: 2695 Dobbs Road, Saint Augustine, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GINN JOHN ARTHUR I Director 421 ST. JOHNS AVE., PALATKA, FL, 32177
GINN JOHN ARTHUR I Treasurer 421 ST. JOHNS AVE., PALATKA, FL, 32177
GINN JUDITH Director 421 ST. JOHNS AVE., PALATKA, FL, 32177
GINN JUDITH President 421 ST. JOHNS AVE., PALATKA, FL, 32177
BACHMAN DAWN Director 421 ST. JOHNS AVE., PALATKA, FL, 32177
BACHMAN DAWN Secretary 421 ST. JOHNS AVE., PALATKA, FL, 32177
Lauson Valerie Manager 2695 Dobbs Road, Saint Augustine, FL, 32086
Lauson Valerie Agent 2695 Dobbs Road, Saint Augustine, FL, 32086

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-26 Lauson, Valerie -
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 2695 Dobbs Road, Saint Augustine, FL 32086 -
CHANGE OF MAILING ADDRESS 2022-04-18 2695 Dobbs Road, Saint Augustine, FL 32086 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 2695 Dobbs Road, Saint Augustine, FL 32086 -
AMENDMENT 2018-04-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-02
Amendment 2018-04-16
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State