Entity Name: | THE GLENS AT SPRUCE 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: | 22 Mar 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2019 (6 years ago) |
Document Number: | N02118 |
FEI/EIN Number |
592377661
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Glens at Spruce Creek, P.O. Box 731923, Ormond Beach, FL, 32173, US |
Mail Address: | Glens at Spruce Creek, P.O. Box 731923, Ormond Beach, FL, 32173, US |
ZIP code: | 32173 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hawkins Scott | President | Glens at Spruce Creek, Ormond Beach, FL, 32173 |
Newhouse Shanyna | Secretary | Glens at Spruce Creek, Ormond Beach, FL, 32173 |
Baker Amanda | Asst | Glens at Spruce Creek, Ormond Beach, FL, 32173 |
Baker Amanda L | Agent | Glens at Spruce Creek, Ormond Beach, FL, 32173 |
CLARRY JAMES | Treasurer | Glens at Spruce Creek, Ormond Beach, FL, 32173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-13 | Glens at Spruce Creek, P.O. Box 731923, Ormond Beach, FL 32173 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-13 | Glens at Spruce Creek, P.O. Box 731923, Ormond Beach, FL 32173 | - |
CHANGE OF MAILING ADDRESS | 2024-02-13 | Glens at Spruce Creek, P.O. Box 731923, Ormond Beach, FL 32173 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-13 | Baker, Amanda L | - |
REINSTATEMENT | 2019-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2006-08-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-03-24 |
REINSTATEMENT | 2019-10-17 |
AMENDED ANNUAL REPORT | 2018-11-29 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-02-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State