Entity Name: | GLEN AIRE SERVICE CORPORATION |
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: | 14 Aug 1992 (33 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 19 Jul 2005 (20 years ago) |
Document Number: | N50362 |
FEI/EIN Number |
900307262
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4110 S. Florida Ave., Suite 200, Lakeland, FL, 33813, US |
Mail Address: | 4110 S. Florida Ave., Suite 200, Lakeland, FL, 33813, US |
ZIP code: | 33813 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH DENISE G | President | 8014 SW 135TH STREET ROAD, OCALA, FL, 34473 |
SMITH DENISE G | Director | 8014 SW 135TH STREET ROAD, OCALA, FL, 34473 |
HIGHLAND COMMUNITY MANAGEMENT, LLC | Agent | - |
Williams Tracy | Treasurer | 8014 SW 135TH STREET ROAD, OCALA, FL, 34473 |
Williams Tracy | Director | 8014 SW 135TH STREET ROAD, OCALA, FL, 34473 |
Hummerhielm Sharon | Vice President | 7374 SW 48th Street, Miami, FL, 33155 |
Hummerhielm Sharon | Secretary | 7374 SW 48th Street, Miami, FL, 33155 |
Hummerhielm Sharon | Director | 7374 SW 48th Street, Miami, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-17 | 4110 S. Florida Ave., Suite 200, Lakeland, FL 33813 | - |
CHANGE OF MAILING ADDRESS | 2024-07-17 | 4110 S. Florida Ave., Suite 200, Lakeland, FL 33813 | - |
REGISTERED AGENT NAME CHANGED | 2024-07-17 | Highland Community Management, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-17 | 4110 S. Florida Ave., Suite 200, Lakeland, FL 33813 | - |
NAME CHANGE AMENDMENT | 2005-07-19 | GLEN AIRE SERVICE CORPORATION | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
AMENDED ANNUAL REPORT | 2024-08-29 |
AMENDED ANNUAL REPORT | 2024-07-17 |
AMENDED ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-03-10 |
AMENDED ANNUAL REPORT | 2019-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State