Search icon

THE TOWNHOMES AT GLENBROOK HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE TOWNHOMES AT GLENBROOK HOMEOWNERS' 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: 04 Apr 1994 (31 years ago)
Document Number: N94000001645
FEI/EIN Number 593238795

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: AMERITECH REALTY, 24701 US HIGHWAY 19 N SUITE #102, CLEARWATER, FL, 33763, US
Mail Address: AMERITECH REALTY, 24701 US HIGHWAY 19 N SUITE #102, CLEARWATER, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYES JUDITH President AMERITECH REALTY, CLEARWATER, FL, 33763
HAYES JUDITH Director AMERITECH REALTY, CLEARWATER, FL, 33763
REICHEL RONALD Jr. Vice President AMERITECH REALTY, CLEARWATER, FL, 33763
REICHEL RONALD Jr. Secretary AMERITECH REALTY, CLEARWATER, FL, 33763
REICHEL RONALD Jr. Director AMERITECH REALTY, CLEARWATER, FL, 33763
RYCKMAN MICHAEL Treasurer AMERITECH REALTY, CLEARWATER, FL, 33763
RYCKMAN MICHAEL Director AMERITECH REALTY, CLEARWATER, FL, 33763
BROWDER KAREN Agent C/O AMERITECH REALTY, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-08 BROWDER, KAREN -
CHANGE OF PRINCIPAL ADDRESS 2009-03-27 AMERITECH REALTY, 24701 US HIGHWAY 19 N SUITE #102, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2009-03-27 AMERITECH REALTY, 24701 US HIGHWAY 19 N SUITE #102, CLEARWATER, FL 33763 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-27 C/O AMERITECH REALTY, 24701 US HIGHWAY 19 N SUITE #102, CLEARWATER, FL 33763 -

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State