Search icon

GLORY VENTURES, INC.

Company Details

Entity Name: GLORY VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Nov 2005 (19 years ago)
Document Number: P05000146465
FEI/EIN Number 203722488
Address: 13415 SOUTHERN BLVD., LOXAHATCHEE, FL, 33470, US
Mail Address: PO Box 25, JUPITER, FL, 33468, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Hayes Malinda L Agent 378 Northlake Blvd., North Palm Beach, FL, 33408

President

Name Role Address
WILKINSON WALTER B President 19 SADDLEBACK RD., TEQUESTA, FL, 33469

Vice President

Name Role Address
WILKINSON ASHLEY M Vice President 19 SADDLEBACK RD., TEQUESTA, FL, 33469

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-26 Hayes, Malinda L. No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 378 Northlake Blvd., Suite 218, North Palm Beach, FL 33408 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-16 13415 SOUTHERN BLVD., LOXAHATCHEE, FL 33470 No data
CHANGE OF MAILING ADDRESS 2021-02-16 13415 SOUTHERN BLVD., LOXAHATCHEE, FL 33470 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001148450 TERMINATED 1000000117332 23154 1265 2009-04-01 2029-04-15 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State