Search icon

GLENRIDGE SUBDIVISION HOA, INC. - Florida Company Profile

Company Details

Entity Name: GLENRIDGE SUBDIVISION HOA, 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: 16 Sep 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Jan 2016 (9 years ago)
Document Number: N13000008464
FEI/EIN Number 813057313

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

Mail Address: PO BOX 372850, satellite beach, FL, 32937, US
Address: 1275 S Patrick Drive, SATELLITE BEACH, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Adam Treasurer PO Box 236967, Cocoa, FL, 32923
Smith Adam Director PO Box 236967, Cocoa, FL, 32923
Diesel Keith Vice President PO Box 100130, Melbourne, FL, 32910
Miller Michael President PO Box 100130, Palm Bay, FL, 32910
SHURTLEFF Brian Director PO Box 100130, Palm Bay, FL, 32910
Von Bieberstein Brenna Secretary PO Box 100130, Palm Bay, FL, 32910
BAYSIDE MGMT SERVICES & CONSULTING, INC. Agent 1275 S Patrick Drive, SATELLITE BEACH, FL, 32937

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 1275 S Patrick Drive, Ste J, SATELLITE BEACH, FL 32937 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 1275 S Patrick Drive, Ste J, SATELLITE BEACH, FL 32937 -
CHANGE OF MAILING ADDRESS 2023-04-03 1275 S Patrick Drive, Ste J, SATELLITE BEACH, FL 32937 -
REGISTERED AGENT NAME CHANGED 2019-06-26 BAYSIDE MGMT SERVICES & CONSULTING, INC. -
NAME CHANGE AMENDMENT 2016-01-19 GLENRIDGE SUBDIVISION HOA, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-07
AMENDED ANNUAL REPORT 2021-06-18
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-25
Reg. Agent Change 2019-06-26
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State