Entity Name: | MASTER'S GLEN AT GRANDE CHAMPION HOMEOWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 03 Oct 2005 (19 years ago) |
Document Number: | N05000010115 |
FEI/EIN Number | 270131824 |
Address: | 1452 N US Hwy 1, Ormond Beach, FL, 32174, US |
Mail Address: | 1452 N US Hwy 1, Ormond Beach, FL, 32174, US |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SOLARIS MANAGEMENT INC. | Agent |
Name | Role | Address |
---|---|---|
Gammero Deanna | President | 1452 N US Hwy 1, Ormond Beach, FL, 32174 |
Name | Role | Address |
---|---|---|
Coady Peter | Vice President | 1452 N US Hwy 1, Ormond Beach, FL, 32174 |
Name | Role | Address |
---|---|---|
Miller Jeffrey S | Treasurer | 1452 N US Hwy 1, Ormond Beach, FL, 32174 |
Name | Role | Address |
---|---|---|
Lillard David | Director | 1452 N US Hwy 1, Ormond Beach, FL, 32174 |
Hayden Steve | Director | 1452 N US Hwy 1, Ormond Beach, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-09 | 1452 N US Hwy 1, Suite 102, Ormond Beach, FL 32174 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-09 | 1452 N US Hwy 1, Suite 102, Ormond Beach, FL 32174 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-09 | 1452 N US Hwy 1, Suite 102, Ormond Beach, FL 32174 | No data |
REGISTERED AGENT NAME CHANGED | 2021-02-18 | SOLARIS MANAGEMENT INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-04-08 |
Reg. Agent Resignation | 2021-10-12 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State