Search icon

THE GLADES OWNERS ASSOCIATION, INC.

Company Details

Entity Name: THE GLADES OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 May 1989 (36 years ago)
Document Number: N32446
FEI/EIN Number 59-2965096
Address: 2400 GRANDIFLORA BLVD, Unit E1004, PANAMA CITY BEACH, FL 32408
Mail Address: P.O. Box 9607, PANAMA CITY BEACH, FL 32417
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
McNitt, George L. Agent 2400 GRANDIFLORA BLVD, Unit E1004, PANAMA CITY BEACH, FL 32408

President

Name Role Address
Trossen, Thomas J. President 107 Heron Turn, Panama City Beach, FL 32407

Director

Name Role Address
Trossen, Thomas J. Director 107 Heron Turn, Panama City Beach, FL 32407
Jagger, Robert Director 102 Heron Turn, Panama City Beach, FL 32407
McDaniel, Charles Director 220 S. GLADEDS TRAIL, PANAMA CITY BEACH, FL 32407
Darce, Daniel Director 109 Heron Turn, Panama City Beach, FL 32407
Cook, Martha Director 111 Heron Turn, Panama City Beach, FL 32407

Officer

Name Role Address
McNitt, George L. Officer 2400 GRANDIFLORA BLVD, Unit E1004 PANAMA CITY BEACH, FL 32408

Treasurer

Name Role Address
McNitt, George L. Treasurer 2400 GRANDIFLORA BLVD, Unit E1004 PANAMA CITY BEACH, FL 32408

Vice President

Name Role Address
Jagger, Robert Vice President 102 Heron Turn, Panama City Beach, FL 32407

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-12 2400 GRANDIFLORA BLVD, Unit E1004, PANAMA CITY BEACH, FL 32408 No data
CHANGE OF MAILING ADDRESS 2023-02-12 2400 GRANDIFLORA BLVD, Unit E1004, PANAMA CITY BEACH, FL 32408 No data
REGISTERED AGENT NAME CHANGED 2023-02-12 McNitt, George L. No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-12 2400 GRANDIFLORA BLVD, Unit E1004, PANAMA CITY BEACH, FL 32408 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State