Search icon

VILLAGES OF GLENLAKES HOMEOWNERS ASSOCIATION VILLA I, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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