Search icon

GLEN ELLEN COURT MOBILE HOME OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GLEN ELLEN COURT MOBILE HOME 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: 14 Dec 1984 (40 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 09 Aug 2023 (2 years ago)
Document Number: N06634
FEI/EIN Number 92-1850180

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

Address: GLEN ELLEN MOBILE HP, 2882 GULF TO BAY BLVD, CLEARWATER, FL, 33759, US
Mail Address: GLEN ELLEN MOBILE HP, 2882 GULF TO BAY BLVD #215, CLEARWATER, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Torres Leon President 2882 GULF TO BAY BLVD LOT215, CLEARWATER, FL, 33759
Gomes Scott Vice President 2882 GULF TO BAY BLVD #120, CLEARWATER, FL, 33759
Mazzari Melissa Treasurer 2882 GULF TO BAY BLVD lot 303, CLEARWATER, FL, 33759
BOSSE CHRIS Director 2882 GULF TO BAY BLVD #102, CLEARWATER, FL, 33759
MCCLENDON DAVE Director 2882 GULF TO BAY BLVD #207, CLEARWATER, FL, 33759
Self Dan Director 2882 Gulf To Bay Blvd #129, Clearwter, FL, 33759
Torres Leon Agent 2882 GULF TO BAY BLVD, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-12-07 2882 GULF TO BAY BLVD, LOT 215, CLEARWATER, FL 33759 -
CHANGE OF MAILING ADDRESS 2023-12-07 GLEN ELLEN MOBILE HP, 2882 GULF TO BAY BLVD, CLEARWATER, FL 33759 -
REGISTERED AGENT NAME CHANGED 2023-12-07 Torres, Leon -
AMENDED AND RESTATEDARTICLES 2023-08-09 - -
REINSTATEMENT 2021-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-07 GLEN ELLEN MOBILE HP, 2882 GULF TO BAY BLVD, CLEARWATER, FL 33759 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-03-02
AMENDED ANNUAL REPORT 2023-12-07
Amended and Restated Articles 2023-08-09
AMENDED ANNUAL REPORT 2023-08-04
AMENDED ANNUAL REPORT 2023-07-17
AMENDED ANNUAL REPORT 2023-04-17
AMENDED ANNUAL REPORT 2023-03-02
AMENDED ANNUAL REPORT 2023-02-23
AMENDED ANNUAL REPORT 2023-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State