Entity Name: | GLENMOOR HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Nov 1986 (38 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | N17689 |
FEI/EIN Number |
592891160
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 PAMELA S | Treasurer | 7564 GLENMOOR LANE, WINTER PARK, FL, 327929060 |
LA PETER PAMELA S | Director | 7564 GLENMOOR LANE, WINTER PARK, FL, 327929060 |
HAND ALAN | President | 4444 GLENMOOR CT, WINTER PARK, FL, 327929060 |
HAND ALAN | Director | 4444 GLENMOOR CT, WINTER PARK, FL, 327929060 |
Kuennen Scott | Vice President | 4419 Glenview Ln, WINTER PARK, FL, 327929060 |
Kuennen Scott | Director | 4419 Glenview Ln, WINTER PARK, FL, 327929060 |
LAMANNA TERRY | Secretary | 7650 GLENMOOR LN, WINTER PARK, FL, 327929060 |
LAMANNA TERRY | Director | 7650 GLENMOOR LN, WINTER PARK, FL, 327929060 |
LA PETER ALFRED J | Agent | 7564 GLENMOOR LANE, WINTER PARK, FL, 327929060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-03-02 | LA PETER, ALFRED JR. | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-10-20 | 7564 GLENMOOR LANE, WINTER PARK, FL 32792-9060 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-14 | 7564 GLENMOOR LANE, WINTER PARK, FL 32792 | - |
CHANGE OF MAILING ADDRESS | 2010-04-14 | 7564 GLENMOOR LANE, WINTER PARK, FL 32792 | - |
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: 03 May 2025
Sources: Florida Department of State