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 |
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 | - |
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 |
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 | - |
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