Search icon

FOREST GLENN CO-OP, INC. - Florida Company Profile

Company Details

Entity Name: FOREST GLENN CO-OP, 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: 07 Jun 2005 (20 years ago)
Document Number: N05000005896
FEI/EIN Number 202971209

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

Address: 1431 FRIAR TUCK LANE, SPRING HILL, FL, 34607
Mail Address: 1431 FRIAR TUCK LANE, SPRING HILL, FL, 34607
ZIP code: 34607
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Catando Kenneth President 5202 Forest Glenn Drive, Spring Hill, FL, 34607
Smith Ruth Director 5217 Forest Glenn Drive, Spring Hill, FL, 34607
Turner Carolyn Treasurer 5213 Forest Glenn Drive, SPRING HILL, FL, 34607
Bontrager Dee Secretary 5214 Forest Glenn Dr., Spring Hill, FL, 34607
BEHAN JOANN G Director 5116 Forest Glenn Dr., Spring Hill, FL, 34607
Drosdowich Robert Vice President 5209 Forest Glenn Dr., Spring Hill, FL, 34607
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000019298 FOREST GLENN RETIREMENT VILLAGE EXPIRED 2016-03-15 2021-12-31 - 1431 FRIAR TUCK, SPRING HILL, FL, 34607

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-09 Registered Agents Inc -
REGISTERED AGENT ADDRESS CHANGED 2023-04-09 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-21 1431 FRIAR TUCK LANE, SPRING HILL, FL 34607 -
CHANGE OF MAILING ADDRESS 2012-04-21 1431 FRIAR TUCK LANE, SPRING HILL, FL 34607 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-24
AMENDED ANNUAL REPORT 2019-10-14
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State