Entity Name: | GLENMOOR HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 06 Nov 1986 (38 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | N17689 |
FEI/EIN Number | 59-2891160 |
Address: | 7564 GLENMOOR LANE, WINTER PARK, FL 32792 |
Mail Address: | 7564 GLENMOOR LANE, WINTER PARK, FL 32792 |
ZIP code: | 32792 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LA PETER, ALFRED JR. | Agent | 7564 GLENMOOR LANE, WINTER PARK, FL 32792-9060 |
Name | Role | Address |
---|---|---|
LA PETER, PAMELA S | Treasurer | 7564 GLENMOOR LANE, WINTER PARK, FL 32792-9060 |
Name | Role | Address |
---|---|---|
LA PETER, PAMELA S | Director | 7564 GLENMOOR LANE, WINTER PARK, FL 32792-9060 |
HAND, ALAN | Director | 4444 GLENMOOR CT, WINTER PARK, FL 32792-9060 |
Kuennen, Scott | Director | 4419, Glenview Ln WINTER PARK, FL 32792-9060 |
LAMANNA, TERRY | Director | 7650, GLENMOOR LN WINTER PARK, FL 32792-9060 |
Name | Role | Address |
---|---|---|
HAND, ALAN | President | 4444 GLENMOOR CT, WINTER PARK, FL 32792-9060 |
Name | Role | Address |
---|---|---|
Kuennen, Scott | Vice President | 4419, Glenview Ln WINTER PARK, FL 32792-9060 |
Name | Role | Address |
---|---|---|
LAMANNA, TERRY | Secretary | 7650, GLENMOOR LN WINTER PARK, FL 32792-9060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2012-03-02 | LA PETER, ALFRED JR. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-10-20 | 7564 GLENMOOR LANE, WINTER PARK, FL 32792-9060 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-14 | 7564 GLENMOOR LANE, WINTER PARK, FL 32792 | No data |
CHANGE OF MAILING ADDRESS | 2010-04-14 | 7564 GLENMOOR LANE, WINTER PARK, FL 32792 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-03-27 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-03-27 |
ANNUAL REPORT | 2012-03-02 |
Reg. Agent Change | 2011-10-20 |
Reg. Agent Resignation | 2011-09-26 |
ANNUAL REPORT | 2011-03-22 |
ANNUAL REPORT | 2010-04-14 |
ANNUAL REPORT | 2009-03-26 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State