Search icon

CARDINAL GLEN HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CARDINAL GLEN 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: 14 Feb 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 1999 (26 years ago)
Document Number: N96000000838
FEI/EIN Number 593431221

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

Address: 766 N. Sun Drive, Suite 2000, Lake Mary, FL, 32746, US
Mail Address: 766 N. Sun Drive, Suite 2000, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONO AND ASSOCIATES, LLC Agent -
Shaffer Andy President 766 N. Sun Drive, Lake Mary, FL, 32746
BOYLE JIM Secretary 766 N. Sun Drive, Lake Mary, FL, 32746
Bankowitz Frank Vice President 766 N. Sun Drive, Lake Mary, FL, 32746
Bankowitz Frank Director 766 N. Sun Drive, Lake Mary, FL, 32746
Carpenter Jacob Treasurer 766 N. Sun Drive, Lake Mary, FL, 32746
Whipple Rich Director 766 N. Sun Drive, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 766 N. Sun Drive, Suite 2000, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2023-04-19 766 N. Sun Drive, Suite 2000, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 766 N. Sun Drive, Suite 2000, Lake Mary, FL 32746 -
REGISTERED AGENT NAME CHANGED 2016-11-02 Bono and Associates, LLC -
REINSTATEMENT 1999-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
AMENDED ANNUAL REPORT 2016-11-02
ANNUAL REPORT 2016-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State