Search icon

CARRIAGE HOUSES AT GLENVIEW PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CARRIAGE HOUSES AT GLENVIEW 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: 05 Nov 2004 (20 years ago)
Document Number: N04000010448
FEI/EIN Number 20-1848998

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

Address: 3171 WILLOW BROOK LN, THE VILLAGES, FL, 32162, US
Mail Address: PO BOX 135, OXFORD, FL, 34484, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHELL SHANNON President 3171 WILLOW BROOK LANE, THE VILLAGES, FL, 32162
Thompson Polly Treasur Treasurer 3150 WILLOW BROOK LN., THE VILLAGES, FL, 32162
Wray Joe Vice President 1502 Wresh Way, THE VILLAGES, FL, 32162
Carriage Houses at Glenview Property Owner Agent 3171 WILLOW BROOK LN., THE VILLAGES, FL, 32162

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 3171 WILLOW BROOK LN., THE VILLAGES, FL 32162 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 3171 WILLOW BROOK LN, THE VILLAGES, FL 32162 -
REGISTERED AGENT NAME CHANGED 2025-01-08 Carriage Houses at Glenview Property Owners Association, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2020-02-01 3166 WILLOW BROOK LN., THE VILLAGES, FL 32162 -
REGISTERED AGENT NAME CHANGED 2020-02-01 Hanrahan, Jill M, Treas -
CHANGE OF PRINCIPAL ADDRESS 2020-02-01 3166 WILLOW BROOK LN, THE VILLAGES, FL 32162 -
CHANGE OF MAILING ADDRESS 2007-05-10 3166 WILLOW BROOK LN, THE VILLAGES, FL 32162 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State