Search icon

GLEN LAKES COMMERCIAL PROPERTY OWNERS' ASSOCIATION, INC.

Company Details

Entity Name: GLEN LAKES COMMERCIAL PROPERTY OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
Address: 11501 Northlake Drive, Cincinnati, OH, 45249, US
Mail Address: 11501 Northlake Drive, Cincinnati, OH, 45249, US
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Davidson Nikki Director 11501 Northlake Drive, Cincinnati, OH, 45249

President

Name Role Address
Hausfeld Greg President 11501 Northlake Drive, Cincinnati, OH, 45249

Vice President

Name Role Address
Davidson Nikki Vice President 11501 Northlake Drive, Cincinnati, OH, 45249
Reithman Greg Vice President 11501 Northlake Drive, Cincinnati, OH, 45249

Secretary

Name Role Address
Reithman Greg Secretary 11501 Northlake Drive, Cincinnati, OH, 45249

Treasurer

Name Role Address
Reithman Greg Treasurer 11501 Northlake Drive, Cincinnati, OH, 45249

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 11501 Northlake Drive, Cincinnati, OH 45249 No data
CHANGE OF MAILING ADDRESS 2024-04-16 11501 Northlake Drive, Cincinnati, OH 45249 No data
REGISTERED AGENT ADDRESS CHANGED 2022-08-23 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2022-08-23 C T CORPORATION SYSTEM No data
AMENDMENT 2017-04-27 No data No data
AMENDMENT 2014-03-31 No data No data
REINSTATEMENT 2013-12-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDED AND RESTATEDARTICLES 2008-02-25 No data No data

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 Feb 2025

Sources: Florida Department of State