Entity Name: | GLENBROOKE HOMEOWNERS' 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: | 13 Mar 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Nov 2000 (24 years ago) |
Document Number: | N08127 |
FEI/EIN Number |
592755383
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US |
Mail Address: | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON JEFF | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
YOUNG EARL | Vice President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
BERGSTROM JASON | Secretary | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
CYRE JUDY | Treasurer | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
CYRE PAUL | President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
SENTRY MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-06-13 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-13 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2019-06-13 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | - |
REGISTERED AGENT NAME CHANGED | 2019-06-13 | SENTRY MANAGEMENT INC | - |
REINSTATEMENT | 2000-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1989-02-24 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-24 |
ANNUAL REPORT | 2023-06-20 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-06-13 |
Off/Dir Resignation | 2018-07-16 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-08-01 |
Off/Dir Resignation | 2017-05-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State