Search icon

GLENLAKES HOMEOWNERS ASSOCIATION ESTATE VII, INC.

Company Details

Entity Name: GLENLAKES HOMEOWNERS ASSOCIATION ESTATE VII, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 05 Aug 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Mar 2008 (17 years ago)
Document Number: N50302
FEI/EIN Number N/A
Address: 9000 GLENLAKES BLVD, WEEKI WACHEE, FL 34613
Mail Address: 9000 GLENLAKES BLVD, WEEKI WACHEE, FL 34613
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role
ALLISON J. BRANDT, P.A. Agent

President

Name Role Address
Rappaport, James W. President 9000 GLENLAKES BLVD, WEEKI WACHEE, FL 34613

Treasurer

Name Role Address
Bernier, Michael Treasurer 9000 GLENLAKES BLVD, WEEKI WACHEE, FL 34613

Secretary

Name Role Address
Rappaport, Joshua R. Secretary 9000 GLENLAKES BLVD, WEEKI WACHEE, FL 34613

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 5722 Tanagerlake Rd., Lithia, FL 33547 No data
REGISTERED AGENT NAME CHANGED 2022-02-01 Allison J. Brandt, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-10 9000 GLENLAKES BLVD, WEEKI WACHEE, FL 34613 No data
CHANGE OF MAILING ADDRESS 2011-03-10 9000 GLENLAKES BLVD, WEEKI WACHEE, FL 34613 No data
NAME CHANGE AMENDMENT 2008-03-31 GLENLAKES HOMEOWNERS ASSOCIATION ESTATE VII, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-19
AMENDED ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2022-02-01
AMENDED ANNUAL REPORT 2021-08-04
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State