Search icon

GLENBROOK ESTATES HOMEOWNERS' ASSOCIATION OF PINELLAS COUNTY, INC.

Company Details

Entity Name: GLENBROOK ESTATES HOMEOWNERS' ASSOCIATION OF PINELLAS COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 31 Oct 1988 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Mar 1995 (30 years ago)
Document Number: N28799
FEI/EIN Number 59-2998791
Address: 201 East Kennedy Boulevard, For Glenbrook Estates HOA of Pinellas Co., Suite775, Tampa, FL 33602
Mail Address: 4484 GLENBROOK DR, PALM HARBOR, FL 34683
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Blesie, Deborah Agent 4484 GLENBROOK DR, PALM HARBOR, FL 34683

Vice President

Name Role Address
Carlin, Mike Vice President 4582 Glenbrook Lane, PALM HARBOR, FL 34683

Secretary

Name Role Address
Griffen, Dale Secretary 4523 Glenbrook Drive, PALM HARBOR, FL 34683

President

Name Role Address
Blesie, Deborah President 4484 Glenbrook Drive, PALM HARBOR, FL 34683

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-09 4484 GLENBROOK DR, PALM HARBOR, FL 34683 No data
CHANGE OF MAILING ADDRESS 2018-03-12 201 East Kennedy Boulevard, For Glenbrook Estates HOA of Pinellas Co., Suite775, Tampa, FL 33602 No data
REGISTERED AGENT NAME CHANGED 2018-03-12 Blesie, Deborah No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-26 201 East Kennedy Boulevard, For Glenbrook Estates HOA of Pinellas Co., Suite775, Tampa, FL 33602 No data
NAME CHANGE AMENDMENT 1995-03-02 GLENBROOK ESTATES HOMEOWNERS' ASSOCIATION OF PINELLAS COUNTY, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-26

Date of last update: 04 Feb 2025

Sources: Florida Department of State