Search icon

THE GLENS AT COUNTRY CREEK, INC. - Florida Company Profile

Company Details

Entity Name: THE GLENS AT COUNTRY CREEK, 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: 20 Feb 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 1987 (37 years ago)
Document Number: N01537
FEI/EIN Number 592921481

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

Address: 4962 N PALM AVENUE, WINTER PARK, FL, 32792, US
Mail Address: P.O. BOX 4129, WINTER PARK, FL, 32793, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Yovaish Douglas President P.O. BOX 4129, WINTER PARK, FL, 32793
BRICKLEY JAMIE Treasurer P.O. BOX 4129, WINTER PARK, FL, 32793
Cooper Martin Director P.O. BOX 4129, WINTER PARK, FL, 32793
Riccardi Erik Director P.O. Box 4129, Winter Park, FL, 32793
Brouwer Mark Director P.O. Box 4129, Winter Park, FL, 32793
Henning Brian Vice President P.O. Box 4129, Winter Park, FL, 32793
FRASCA JOSEPH Agent C/O PREFERRFED COMMUNITY MGMT, INC., WINTE PARK, FL, 32792

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-03-21 4962 N PALM AVENUE, WINTER PARK, FL 32792 -
CHANGE OF PRINCIPAL ADDRESS 2002-03-12 4962 N PALM AVENUE, WINTER PARK, FL 32792 -
REGISTERED AGENT ADDRESS CHANGED 2002-03-12 C/O PREFERRFED COMMUNITY MGMT, INC., 4962 N PALM AVENUE, WINTE PARK, FL 32792 -
REGISTERED AGENT NAME CHANGED 1995-04-26 FRASCA, JOSEPH -
REINSTATEMENT 1987-12-07 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -
AMENDED AND RESTATEDARTICLES 1984-05-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State