Search icon

VILLAS I AT GLEN ABBEY ASSOCIATION, INC.

Company Details

Entity Name: VILLAS I AT GLEN ABBEY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 10 Apr 1996 (29 years ago)
Document Number: N96000002002
FEI/EIN Number 65-0674110
Address: Precedent Hospitality & Property Management, 3001 Executive Drive, Suite 260, Clearwater, FL 33762
Mail Address: Precedent Hospitality & Property Managemen, 3001 Executive Drive, Suite 260, Clearwater, FL 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
GOEDE, DEBOEST & CROSS, PLLC Agent

President

Name Role Address
Beall, Karen President Precedent Hospitality & Property Managemen, 3001 Executive Drive Suite 260 Clearwater, FL 33762

Vice President

Name Role Address
Horner, Kelly Alan Vice President Precedent Hospitality & Property Managemen, 3001 Executive Drive Suite 260 Clearwater, FL 33762

Secretary

Name Role Address
Coluzzi, Angela Secretary Precedent Hospitality & Property Managemen, 3001 Executive Drive Suite 260 Clearwater, FL 33762

Treasurer

Name Role Address
Ingram, David Treasurer Precedent Hospitality & Property Managemen, 3001 Executive Drive Suite 260 Clearwater, FL 33762

Director

Name Role Address
Bonadio, Michelle A. Director Precedent Hospitality & Property Managemen, 3001 Executive Drive Suite 260 Clearwater, FL 33762

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-01 Goede, DeBoest & Cross, PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-30 Goede, Adamczyk, DeBoest & Cross, PLLC, 6609 Willow Park Drive, Second Floor, Naples, FL 34109 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 Precedent Hospitality & Property Management, 3001 Executive Drive, Suite 260, Clearwater, FL 33762 No data
CHANGE OF MAILING ADDRESS 2019-04-24 Precedent Hospitality & Property Management, 3001 Executive Drive, Suite 260, Clearwater, FL 33762 No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State