Search icon

GLEN LAUREL-NASSAU HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GLEN LAUREL-NASSAU 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: 21 Jan 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Mar 1999 (26 years ago)
Document Number: N98000000328
FEI/EIN Number 593457124

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

Address: 1880 South 14th Street, Suite 103, Fernandina Beach, FL, 32034, US
Mail Address: 1880 South 14th Street, Suite 103, Fernandina Beach, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GCAM OF AMELIA, INC. Agent -
VINES JIm President 1880 S 14th Street, Fernandina Beach, FL, 32034
JOHNSON DUANE R Vice President 1880 S 14th Street, Fernandina Beach, FL, 32034
FLANAGAN MARY Secretary 1880 S 14th Street, Fernandina Beach, FL, 32034
PISCITELLO Tim Director 1880 S 14th Street, Fernandina Beach, FL, 32034
DUPEE JOHN E Director 1880 S 14th Street, Fernandina Beach, FL, 32034
Jenkins Ciari Director 1880 S 14th Street, Fernandina Beach, FL, 32034

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-17 1880 South 14th Street, Suite 103, Fernandina Beach, FL 32034 -
CHANGE OF MAILING ADDRESS 2023-01-17 1880 South 14th Street, Suite 103, Fernandina Beach, FL 32034 -
REGISTERED AGENT NAME CHANGED 2023-01-17 GCAM of Amelia, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2023-01-17 1880 South 14th Street, Suite 103, Fernandina Beach, FL 32034 -
AMENDMENT 1999-03-04 - -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-07
AMENDED ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State