Search icon

GLEN OAKS PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GLEN OAKS PROPERTY OWNERS ASSOCIATION, 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: 26 Jun 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 1991 (33 years ago)
Document Number: N03917
FEI/EIN Number 592421625

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

Address: 2295 NW CORPORATE BLVD, SUITE 138, BOCA RATON, FL, 33431, US
Mail Address: 2295 NW CORPORATE BLVD, SUITE 138, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALIN STEVE Vice President 2600 NW 49TH STREET, BOCA RATON, FL, 33434
FRIEDMAN STEVEN President 4761 NW 27TH AVENUE, BOCA RATON, FL, 33434
JACOBSEN TERESA Secretary 2500 NW 49TH STREET, BOCA RATON, FL, 33434
BARDEN BARBARA Treasurer 4598 NW 25TH WAY, BOCA RATON, FL, 33434
BAKER JAY Vice President 4554 NW 25TH WAY, BOCA RATON, FL, 33434
HAAG MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-06 Haag Management -
REGISTERED AGENT ADDRESS CHANGED 2009-03-09 C/O HAAG MANAGEMENT, 2295 NW CORPORATE BLVD, SUITE 138, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-20 2295 NW CORPORATE BLVD, SUITE 138, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2007-04-20 2295 NW CORPORATE BLVD, SUITE 138, BOCA RATON, FL 33431 -
REINSTATEMENT 1991-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
AMENDMENT 1989-02-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State