Search icon

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

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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