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 |
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 |
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 | - | - |
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