Search icon

GLEN LAKES COMMERCIAL PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GLEN LAKES COMMERCIAL PROPERTY 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: 26 Jul 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Apr 2017 (8 years ago)
Document Number: N07000007373
FEI/EIN Number 81-4185264

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

Address: 11501 Northlake Drive, Cincinnati, OH, 45249, US
Mail Address: 11501 Northlake Drive, Cincinnati, OH, 45249, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Davidson Nikki Director 11501 Northlake Drive, Cincinnati, OH, 45249
Hausfeld Greg President 11501 Northlake Drive, Cincinnati, OH, 45249
Davidson Nikki Vice President 11501 Northlake Drive, Cincinnati, OH, 45249
Reithman Greg Vice President 11501 Northlake Drive, Cincinnati, OH, 45249
Reithman Greg Secretary 11501 Northlake Drive, Cincinnati, OH, 45249
Reithman Greg Treasurer 11501 Northlake Drive, Cincinnati, OH, 45249
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 11501 Northlake Drive, Cincinnati, OH 45249 -
CHANGE OF MAILING ADDRESS 2024-04-16 11501 Northlake Drive, Cincinnati, OH 45249 -
REGISTERED AGENT ADDRESS CHANGED 2022-08-23 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2022-08-23 C T CORPORATION SYSTEM -
AMENDMENT 2017-04-27 - -
AMENDMENT 2014-03-31 - -
REINSTATEMENT 2013-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDED AND RESTATEDARTICLES 2008-02-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-07
Reg. Agent Change 2022-08-23
AMENDED ANNUAL REPORT 2022-08-22
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-10
Amendment 2017-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State