Entity Name: | GLENEAGLE TOWNHOMES OF SUNTREE 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: | 21 Jan 1992 (33 years ago) |
Document Number: | N46971 |
FEI/EIN Number |
593102038
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1978 US 1, ROCKLEDGE, FL, 32955, US |
Mail Address: | 1978 US 1, ROCKLEDGE, FL, 32955, US |
ZIP code: | 32955 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEBRINO LOUISE | President | 1978 US 1, ROCKLEDGE, FL, 32955 |
HATFIELD SARA | Vice President | 1978 US 1, ROCKLEDGE, FL, 32955 |
BROWN ANTONIO | Secretary | 1978 US 1, ROCKLEDGE, FL, 32955 |
MOORE VAN | Agent | 1978 US 1, ROCKLEDGE, FL, 32955 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-17 | 1978 US 1, Suite 106, ROCKLEDGE, FL 32955 | - |
CHANGE OF MAILING ADDRESS | 2024-03-17 | 1978 US 1, Suite 106, ROCKLEDGE, FL 32955 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-17 | MOORE, VAN | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-17 | 1978 US 1, Suite 106, ROCKLEDGE, FL 32955 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-17 |
Reg. Agent Resignation | 2024-01-30 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State