Search icon

GLENLAKES HOMEOWNERS ASSOCIATION ESTATE IV, INC.

Company Details

Entity Name: GLENLAKES HOMEOWNERS ASSOCIATION ESTATE IV, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Feb 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Mar 2008 (17 years ago)
Document Number: N96000000699
FEI/EIN Number NOT APPLICABLE
Address: 9000 GLENLAKES BLVD, WEEKI WACHEE, FL, 34613, US
Mail Address: 9000 GLENLAKES BLVD, WEEKI WACHEE, FL, 34613, US
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 2022-01-27 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 IV, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-07-09
AMENDED ANNUAL REPORT 2021-06-30
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