Search icon

GLEN AIRE SERVICE CORPORATION

Company Details

Entity Name: GLEN AIRE SERVICE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 14 Aug 1992 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Jul 2005 (20 years ago)
Document Number: N50362
FEI/EIN Number 90-0307262
Address: 4110 S. Florida Ave., Suite 200, Lakeland, FL 33813
Mail Address: 4110 S. Florida Ave., Suite 200, Lakeland, FL 33813
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Agent

Name Role
HIGHLAND COMMUNITY MANAGEMENT, LLC Agent

President

Name Role Address
SMITH, DENISE President 4110 S. Florida Ave., Suite 200, Lakeland, FL 33813

Treasurer

Name Role Address
Williams, Tracy Treasurer 4110 S. Florida Ave., Suite 200, Lakeland, FL 33813

Vice President

Name Role Address
Hummerhielm, Sharon Vice President 4110 S. Florida Ave., Suite 200, Lakeland, FL 33813

Secretary

Name Role Address
Pollard, Victoria Secretary 4110 S. Florida Ave., Suite 200, Lakeland, FL 33813

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-17 4110 S. Florida Ave., Suite 200, Lakeland, FL 33813 No data
CHANGE OF MAILING ADDRESS 2024-07-17 4110 S. Florida Ave., Suite 200, Lakeland, FL 33813 No data
REGISTERED AGENT NAME CHANGED 2024-07-17 Highland Community Management, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-17 4110 S. Florida Ave., Suite 200, Lakeland, FL 33813 No data
NAME CHANGE AMENDMENT 2005-07-19 GLEN AIRE SERVICE CORPORATION No data

Documents

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: 03 Feb 2025

Sources: Florida Department of State