Search icon

GLENWOOD WIGGINS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GLENWOOD WIGGINS HOMEOWNERS ASSOCIATION, 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: 27 Mar 2020 (5 years ago)
Document Number: N20000003534
FEI/EIN Number 85-0600328

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4853 E. Irlo Bronson Memorial Hwy., St. Cloud, FL, 34771, US
Mail Address: 4853 E. Irlo Bronson Memorial Hwy., St. Cloud, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dissmeyer Joseph Vice President 4853 E. Irlo Bronson Memorial Hwy., St. Cloud, FL, 34771
Lawson Michelle Secretary 4853 E. Irlo Bronson Memorial Hwy., St. Cloud, FL, 34771
Curet Steven President 4853 E. Irlo Bronson Memorial Hwy., St. Cloud, FL, 34771
Keystone Management Manager 4853 E. Irlo Bronson Memorial Hwy., St. Cloud, FL, 34771
KEYSTONE MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 4853 E. Irlo Bronson Memorial Hwy., 147, St. Cloud, FL 34771 -
CHANGE OF MAILING ADDRESS 2025-02-10 4853 E. Irlo Bronson Memorial Hwy., 147, St. Cloud, FL 34771 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 4853 E. Irlo Bronson Memorial Hwy., 147, St. Cloud, FL 34771 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-11 4701 Old Canoe Creek Rd., 700252, St. Cloud, FL 34770 -
REGISTERED AGENT ADDRESS CHANGED 2024-12-11 4701 Old Canoe Creek Rd., 700252, St. Cloud, FL 34770 -
CHANGE OF MAILING ADDRESS 2024-12-11 4701 Old Canoe Creek Rd., 700252, St. Cloud, FL 34770 -
REGISTERED AGENT NAME CHANGED 2024-12-11 Keystone Management LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-10
AMENDED ANNUAL REPORT 2024-12-11
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-02-04
AMENDED ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2021-03-11
Domestic Non-Profit 2020-03-27

Date of last update: 02 Jun 2025

Sources: Florida Department of State