Entity Name: | VILLAS OF GLENGARY 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: | 28 Mar 1985 (40 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 05 Apr 1985 (40 years ago) |
Document Number: | N08427 |
FEI/EIN Number |
592522216
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 790 PARK OF COMMERCE BLVD., SUITE 200, BOCA RATON, FL, 33487, US |
Mail Address: | 790 PARK OF COMMERCE BLVD, SUITE 200, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OLAH-BRENNAN PAMELA | Vice President | 800 Bannock Terrace, Palm Beach Gardens, FL, 33418 |
DERN KEVIN | President | 704 KINTYRE TERRACE, PALM BEACH GARDENS, FL, 33418 |
FIXLER ARI | Treasurer | 702 KINTYRE TERRACE, PALM BEACH GARDENS, FL, 33418 |
DOUGLAS CATHERINE | Secretary | 800 ST GILES COURT, PALM BEACH GARDENS, FL, 33418 |
ZATTO KRISTEN | Director | 700 BANNOCK COURT, PALM BEACH GARDENS, FL, 33418 |
CARROLL, KEVIN M | Agent | 790 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-13 | 790 PARK OF COMMERCE BLVD., SUITE 200, BOCA RATON, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2018-03-13 | 790 PARK OF COMMERCE BLVD., SUITE 200, BOCA RATON, FL 33487 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-13 | 790 PARK OF COMMERCE BLVD, SUITE 200, BOCA RATON, FL 33487 | - |
REGISTERED AGENT NAME CHANGED | 2015-09-14 | CARROLL, KEVIN M | - |
NAME CHANGE AMENDMENT | 1985-04-05 | VILLAS OF GLENGARY HOMEOWNERS' ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-04-05 |
Reg. Agent Change | 2015-09-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State