Search icon

WILLOW GLEN HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WILLOW GLEN 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: 27 Apr 2010 (15 years ago)
Document Number: N10000004197
FEI/EIN Number 272490680

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

Address: 5806 Glenby Court, PACE, FL, 32571, US
Mail Address: PO BOX 3439, MILTON, FL, 32572, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Griffith Sean President 5805 Pescara Drive, Pace, FL, 32571
Kemp Angela Treasurer 3956 Willow Glen Drive, Pace, FL, 32571
Zack Susan Secretary 5806 Glenby Court, Pace, FL, 32571
Pelletier Ray Vice President 3944 Willow Glen Drive, Pace, FL, 32571
Boteler Gary Director 5787 Glen Brook Court, Pace, FL, 32571
LOCKLIN OSCAR J Agent 4557 CHUMUCKLA HWY., PACE, FL, 32571

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-10 Fraiser, Jay -
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 127 Palafox Place Suite 200, Pensacola, FL 32502 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-28 5806 Glenby Court, PACE, FL 32571 -
REGISTERED AGENT NAME CHANGED 2017-01-05 LOCKLIN, OSCAR J -
REGISTERED AGENT ADDRESS CHANGED 2017-01-05 4557 CHUMUCKLA HWY., PACE, FL 32571 -
CHANGE OF MAILING ADDRESS 2016-12-30 5806 Glenby Court, PACE, FL 32571 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-23
AMENDED ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2019-03-12
AMENDED ANNUAL REPORT 2018-05-08
ANNUAL REPORT 2018-01-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State