Search icon

GLENMOOR HOMEOWNERS ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
LA PETER, ALFRED JR. Agent 7564 GLENMOOR LANE, WINTER PARK, FL 32792-9060

Treasurer

Name Role Address
LA PETER, PAMELA S Treasurer 7564 GLENMOOR LANE, WINTER PARK, FL 32792-9060

Director

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

President

Name Role Address
HAND, ALAN President 4444 GLENMOOR CT, WINTER PARK, FL 32792-9060

Vice President

Name Role Address
Kuennen, Scott Vice President 4419, Glenview Ln WINTER PARK, FL 32792-9060

Secretary

Name Role Address
LAMANNA, TERRY Secretary 7650, GLENMOOR LN WINTER PARK, FL 32792-9060

Events

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

Documents

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