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 |
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 |
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. | - |
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