Entity Name: | GLEN ABBEY CONDOMINIUM 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: | 24 May 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Jul 1993 (32 years ago) |
Document Number: | N38333 |
FEI/EIN Number |
650246531
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 15751 SAN CARLOS BLVD #8, FT. MYERS, FL, 33908 |
Address: | 8000-8047 GLEN ABBEY CR., FT MYERS, FL, 33912 |
ZIP code: | 33912 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Grantham Robert | Director | 8022 Glen Abbey Circle, FORT MYERS, FL, 33912 |
SHORTLIDGE STEPHEN | President | 8024 GLEN ABBY CIRCLE, FORT MYERS, FL, 33912 |
Kelly-Hoyt Mary | Secretary | 8040 Glen Abbey Circle, FORT MYERS, FL, 33912 |
Paganelli John | Director | 25 Woodbury Place, Rochester, NY, 14618 |
SHAFER SCOTT | Treasurer | 8000 GLEN ABBEY CIRCLE, FT MYERS, FL, 33912 |
SUITOR, MIDDLETON, COX & ASSOCIATES | Agent | 15751 SAN CARLOS BLVD #8, FT MYERS, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2011-03-24 | SUITOR, MIDDLETON, COX & ASSOCIATES | - |
CHANGE OF MAILING ADDRESS | 2006-04-27 | 8000-8047 GLEN ABBEY CR., FT MYERS, FL 33912 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-27 | 15751 SAN CARLOS BLVD #8, FT MYERS, FL 33908 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-14 | 8000-8047 GLEN ABBEY CR., FT MYERS, FL 33912 | - |
REINSTATEMENT | 1993-07-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-04 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State