Entity Name: | GLENDEVON 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: | 26 Jan 1989 (36 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 May 2016 (9 years ago) |
Document Number: | N30359 |
FEI/EIN Number |
650181331
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 98 WYNDEMERE WAY, NAPLES, FL, 34105, US |
Mail Address: | 98 WYNDEMERE WAY, NAPLES, FL, 34105, US |
ZIP code: | 34105 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBINSON HUGH D | President | 746 GLENDEVON DRIVE, NAPLES, FL, 34105 |
MUTHER HERBERT CIII | Director | 727 COURTSIDE DRIVE, NAPLES, FL, 34105 |
GOODWIN HEATHER E E | Agent | 98 WYNDEMERE WAY, NAPLES, FL, 34105 |
CONDON DIANNE J | Secretary | 740 GLENDEVON DRIVE, NAPLES, FL, 34105 |
LINDGREN CHRISTINA C | Treasurer | 709 COURTSIDE DRIVE, NAPLES, FL, 34105 |
BARTER DONALD B | Director | 750 GLENDEVON DRIVE, NAPLES, FL, 34105 |
KOZYAK ROBERT D | Secretary | 757 GLENDEVON DRIVE, NAPLES, FL, 34105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-03-20 | GOODWIN, HEATHER E EX DIR | - |
AMENDMENT | 2016-05-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-03-03 | 98 WYNDEMERE WAY, NAPLES, FL 34105 | - |
AMENDED AND RESTATEDARTICLES | 2003-02-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-04-09 | 98 WYNDEMERE WAY, NAPLES, FL 34105 | - |
CHANGE OF MAILING ADDRESS | 1998-04-09 | 98 WYNDEMERE WAY, NAPLES, FL 34105 | - |
AMENDMENT | 1995-12-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-16 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-11 |
AMENDED ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-20 |
Amendment | 2016-05-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State