Search icon

HOMEOWNERS ASSOCIATION OF THE GLEN AT RIVER RIDGE, INC. - Florida Company Profile

Company Details

Entity Name: HOMEOWNERS ASSOCIATION OF THE GLEN AT RIVER RIDGE, 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 Sep 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Apr 2003 (22 years ago)
Document Number: N11326
FEI/EIN Number 592796412

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

Address: 2180 WEST ST 434, STE 5000, LONGWOOD, FL, 32779, US
Mail Address: 2180 WEST ST 434, STE 5000, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAJDOS MATTHEW Secretary 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
HACKER CHARLES Vice President 2180 WEST ST 434, STE 5000, LONGWOOD, FL, 32779
GEORGI OTTO Director 2180 WEST ST 434, STE 5000, LONGWOOD, FL, 32779
BUYEA THOMAS Treasurer 2180 WEST ST 434, STE 5000, LONGWOOD, FL, 32779
COTE RON Director 2180 WEST ST 434, STE 5000, LONGWOOD, FL, 32779
SENTRY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-05 SENTRY MANAGEMENT INC -
REGISTERED AGENT ADDRESS CHANGED 2016-04-10 2180 WEST ST 434, STE 5000, LONGWOOD, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-15 2180 WEST ST 434, STE 5000, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2014-03-15 2180 WEST ST 434, STE 5000, LONGWOOD, FL 32779 -
REINSTATEMENT 2003-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1991-09-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State