Entity Name: | VILLAGES OF GLENLAKES HOMEOWNERS ASSOCIATION VILLA I, 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: | 21 Mar 1990 (35 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Aug 2023 (2 years ago) |
Document Number: | N37171 |
FEI/EIN Number |
593229651
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9000 GLENLAKES BLVD, WEEKI WACHEE, FL, 34613, US |
Mail Address: | 9000 GLENLAKES BLVD, WEEKI WACHEE, FL, 34613, US |
ZIP code: | 34613 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WORBOYS JEFF | President | 9000 GLENLAKES BLVD, WEEKI WACHEE, FL, 34613 |
CIEUTAT MATT | Treasurer | 9000 GLENLAKES BLVD, WEEKI WACHEE, FL, 34613 |
Peterson James | Secretary | 9000 GLENLAKES BLVD, WEEKI WACHEE, FL, 34613 |
Sim John | Member | 9000 GLENLAKES BLVD, WEEKI WACHEE, FL, 34613 |
Merenda Richard | Vice President | 9000 GLENLAKES BLVD, WEEKI WACHEE, FL, 34613 |
Cieutat Matthew S | Agent | 9383 BOURBON ST, WEEKI WACHEE, FL, 34613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | 9000 GLENLAKES BLVD, WEEKI WACHEE, FL 34613 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-26 | Cieutat, Matthew S | - |
AMENDMENT | 2023-08-04 | - | - |
CHANGE OF MAILING ADDRESS | 2023-07-25 | 9000 GLENLAKES BLVD, WEEKI WACHEE, FL 34613 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-04 | 9383 BOURBON ST, WEEKI WACHEE, FL 34613 | - |
NAME CHANGE AMENDMENT | 2008-03-31 | VILLAGES OF GLENLAKES HOMEOWNERS ASSOCIATION VILLA I, INC. | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-16 |
ANNUAL REPORT | 2024-04-26 |
Amendment | 2023-08-04 |
AMENDED ANNUAL REPORT | 2023-07-25 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-03-27 |
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-03-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State