Entity Name: | VILLAS I AT GLEN ABBEY 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: | 10 Apr 1996 (29 years ago) |
Document Number: | N96000002002 |
FEI/EIN Number |
650674110
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Precedent Hospitality & Property Managemen, 3001 Executive Drive, Clearwater, FL, 33762, US |
Mail Address: | Precedent Hospitality & Property Managemen, 3001 Executive Drive, Clearwater, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Beall Karen | President | Precedent Hospitality & Property Managemen, Clearwater, FL, 33762 |
Coluzzi Angela | Secretary | Precedent Hospitality & Property Managemen, Clearwater, FL, 33762 |
Bonadio Michelle A | Director | Precedent Hospitality & Property Managemen, Clearwater, FL, 33762 |
Horner Kelly A | Vice President | Precedent Hospitality & Property Managemen, Clearwater, FL, 33762 |
Ingram David | Treasurer | Precedent Hospitality & Property Managemen, Clearwater, FL, 33762 |
GOEDE, DEBOEST & CROSS, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-01 | Goede, DeBoest & Cross, PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-30 | Goede, Adamczyk, DeBoest & Cross, PLLC, 6609 Willow Park Drive, Second Floor, Naples, FL 34109 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-24 | Precedent Hospitality & Property Management, 3001 Executive Drive, Suite 260, Clearwater, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2019-04-24 | Precedent Hospitality & Property Management, 3001 Executive Drive, Suite 260, Clearwater, FL 33762 | - |
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: 01 Apr 2025
Sources: Florida Department of State