Search icon

THE GLEN AT EAGLE TRACE MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE GLEN AT EAGLE TRACE MASTER 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: 06 Mar 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 1991 (34 years ago)
Document Number: N31003
FEI/EIN Number 581925993

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

Address: 1000 EAGLE TRACE BLVD W., CORAL SPRINGS, FL, 33071, US
Mail Address: 1000 EAGLE TRACE BLVD W., CORAL SPRINGS, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEITH GAMBLE President 1000 Eagle Trace Blvd. W, Coral Springs, FL, 33071
HARRISON ROBERT Vice President 1000 Eagle Trace Blvd. W, Coral Springs, FL, 33071
NEVARES IBIZA Secretary 1000 Eagle Trace Blvd. W, Coral Springs, FL, 33071
MCAULEY JOHN Treasurer 1000 Eagle Trace Blvd. W, Coral Springs, FL, 33071
WITES ANDREA Director 1000 Eagle Trace Blvd. W, Coral Springs, FL, 33071
WEINBERG STEVEN A Agent 7805 SW 6TH COURT, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 1000 EAGLE TRACE BLVD W., CORAL SPRINGS, FL 33071 -
CHANGE OF MAILING ADDRESS 2021-04-23 1000 EAGLE TRACE BLVD W., CORAL SPRINGS, FL 33071 -
REGISTERED AGENT NAME CHANGED 2009-01-16 WEINBERG, STEVEN A -
REGISTERED AGENT ADDRESS CHANGED 2009-01-16 7805 SW 6TH COURT, PLANTATION, FL 33324 -
REINSTATEMENT 1991-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State