Search icon

GLENEAGLES I CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: GLENEAGLES I CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 28 Nov 1988 (36 years ago)
Document Number: N29462
FEI/EIN Number 65-0084422
Address: 259 Deerwood Circle, Unit # 1, Naples, FL 34113
Mail Address: 259 Deerwood Cirle, Unit 1, Naples, FL 34113
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Delk, Maria EA, President Agent 5011 Tamiami Trail E,, NAPLES, FL 34113

Vice President

Name Role Address
Batile, Edward Vice President 259 Deerwood Circle, Unit #1 NAPLES, FL 34113

Secretary

Name Role Address
Cantwell, Daylene Secretary 259 Deerwood Cirle, Unit 1 Naples, FL 34113

President

Name Role Address
Bockwinkel, Glenn President 259 Deerwood Cirle, Unit 1 Naples, FL 34113

Director

Name Role Address
Iannotta, Paul Director 259 Deerwood Cirle, Unit 1 Naples, FL 34113

Treasurer

Name Role Address
Deisinger, David Treasurer 257 Deerwood Cr., Unit 1 Unit ! Naples, FL 34113

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-22 259 Deerwood Circle, Unit # 1, Naples, FL 34113 No data
CHANGE OF MAILING ADDRESS 2023-02-22 259 Deerwood Circle, Unit # 1, Naples, FL 34113 No data
REGISTERED AGENT NAME CHANGED 2023-02-22 Delk, Maria EA, President No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-22 5011 Tamiami Trail E,, NAPLES, FL 34113 No data

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State