Entity Name: | GLENBROOK HOMEOWNERS ASSOCIATION OF LAKE COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 26 Sep 2001 (23 years ago) |
Document Number: | N01000006827 |
FEI/EIN Number | 260024554 |
Address: | 2113 Ruby Red Blvd, Clermont, FL, 34714, US |
Mail Address: | 2113 Ruby Red Blvd, Clermont, FL, 34714, US |
ZIP code: | 34714 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Property Management of America LLC dba Ex | Agent | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
Name | Role | Address |
---|---|---|
Reynolds Kenneth | Treasurer | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
Name | Role | Address |
---|---|---|
Riches Peter | President | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-22 | 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-22 | 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714 | No data |
REGISTERED AGENT NAME CHANGED | 2024-02-22 | Property Management of America LLC dba Extreme Management Team | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-22 | 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State