Search icon

VILLAS I AT GLEN ABBEY ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

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: 01 Apr 2025

Sources: Florida Department of State