Search icon

GLEN ELLEN COURT MOBILE HOME OWNERS' ASSOCIATION, INC.

Company Details

Entity Name: GLEN ELLEN COURT MOBILE HOME OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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
Address: GLEN ELLEN MOBILE HP, 2882 GULF TO BAY BLVD, CLEARWATER, FL 33759
Mail Address: GLEN ELLEN MOBILE HP, 2882 GULF TO BAY BLVD #215, CLEARWATER, FL 33759
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
TORRES & LEON CORP. Agent

President

Name Role
TORRES & LEON CORP. President

Vice President

Name Role Address
Trevino, David Vice President 2882 GULF TO BAY BLVD #105, CLEARWATER, FL 33759

Treasurer

Name Role Address
Mazzari, Melissa Treasurer 2882 GULF TO BAY BLVD #303, CLEARWATER, FL 33759

Director

Name Role Address
BOSSE, CHRIS Director 2882 GULF TO BAY BLVD #102, CLEARWATER, FL 33759
MCCLENDON, DAVE Director 2882 GULF TO BAY BLVD #207, CLEARWATER, FL 33759
May, Tim Director 2882 Gulf To Bay Blvd #218, Clearwter, FL 33759

Secretary

Name Role Address
Senti, Monika A Secretary 2882 Gulf TO Bay Blvd, Lot 128 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 No data
CHANGE OF MAILING ADDRESS 2023-12-07 GLEN ELLEN MOBILE HP, 2882 GULF TO BAY BLVD, CLEARWATER, FL 33759 No data
REGISTERED AGENT NAME CHANGED 2023-12-07 Torres, Leon No data
AMENDED AND RESTATEDARTICLES 2023-08-09 No data No data
REINSTATEMENT 2021-02-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-07 GLEN ELLEN MOBILE HP, 2882 GULF TO BAY BLVD, CLEARWATER, FL 33759 No data

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: 04 Feb 2025

Sources: Florida Department of State