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 |
Name | Role | Address |
---|---|---|
Delk, Maria EA, President | Agent | 5011 Tamiami Trail E,, NAPLES, FL 34113 |
Name | Role | Address |
---|---|---|
Batile, Edward | Vice President | 259 Deerwood Circle, Unit #1 NAPLES, FL 34113 |
Name | Role | Address |
---|---|---|
Cantwell, Daylene | Secretary | 259 Deerwood Cirle, Unit 1 Naples, FL 34113 |
Name | Role | Address |
---|---|---|
Bockwinkel, Glenn | President | 259 Deerwood Cirle, Unit 1 Naples, FL 34113 |
Name | Role | Address |
---|---|---|
Iannotta, Paul | Director | 259 Deerwood Cirle, Unit 1 Naples, FL 34113 |
Name | Role | Address |
---|---|---|
Deisinger, David | Treasurer | 257 Deerwood Cr., Unit 1 Unit ! Naples, FL 34113 |
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 |
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