Search icon

GLENMOOR HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

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: 03 May 2025

Sources: Florida Department of State