Search icon

M.E. GLENNON & ASSOCIATES, INCORPORATED

Company Details

Entity Name: M.E. GLENNON & ASSOCIATES, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Aug 1999 (25 years ago)
Document Number: P99000074812
FEI/EIN Number 65-0967533
Address: 540 nw University Blvd #106, PORT SAINT LUCIE, FL 34986
Mail Address: 540 nw University Blvd #106, PORT SAINT LUCIE, FL 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Larsen, Louis Agent 3 Melody Lane, Stuart, FL 34996

Director

Name Role Address
GLENNON, MICHAEL E Director 1344 SW BAYSHORE BLVD, PORT SAINT LUCIE, FL 34983
GLENNON, MEGHAN M Director 1344 SW BAYSHORE BLVD., PORT SAINT LUCIE, FL 34983
Martinez, Troy Director 1344 SW BAYSHORE BLVD, PORT SAINT LUCIE, FL 34983
Martinez, Luis A Director 1344 SW BAYSHORE BLVD., PORT SAINT LUCIE, FL 34983

Chief Financial Officer

Name Role Address
GLENNON, MICHAEL E Chief Financial Officer 1344 SW BAYSHORE BLVD, PORT SAINT LUCIE, FL 34983

Chief Executive Officer

Name Role Address
GLENNON, MICHAEL E Chief Executive Officer 1344 SW BAYSHORE BLVD, PORT SAINT LUCIE, FL 34983

Chairman

Name Role Address
GLENNON, MICHAEL E Chairman 1344 SW BAYSHORE BLVD, PORT SAINT LUCIE, FL 34983

Asst. Treasurer

Name Role Address
GLENNON, MEGHAN M Asst. Treasurer 1344 SW BAYSHORE BLVD., PORT SAINT LUCIE, FL 34983

Secretary

Name Role Address
Martinez, Luis A Secretary 1344 SW BAYSHORE BLVD., PORT SAINT LUCIE, FL 34983

Treasurer

Name Role Address
Martinez, Luis A Treasurer 1344 SW BAYSHORE BLVD., PORT SAINT LUCIE, FL 34983

Vice President

Name Role Address
GLENNON, MEGHAN M Vice President 1344 SW BAYSHORE BLVD., PORT SAINT LUCIE, FL 34983

President

Name Role Address
Martinez, Luis A President 1344 SW BAYSHORE BLVD., PORT SAINT LUCIE, FL 34983

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-06 540 nw University Blvd #106, PORT SAINT LUCIE, FL 34986 No data
CHANGE OF MAILING ADDRESS 2024-11-06 540 nw University Blvd #106, PORT SAINT LUCIE, FL 34986 No data
REGISTERED AGENT NAME CHANGED 2020-09-25 Larsen, Louis No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-25 3 Melody Lane, Stuart, FL 34996 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-06
AMENDED ANNUAL REPORT 2022-08-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-18
AMENDED ANNUAL REPORT 2020-09-25
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-09
AMENDED ANNUAL REPORT 2018-09-26
AMENDED ANNUAL REPORT 2018-09-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State