Detail by Entity Name

Florida Not For Profit Corporation

SILVER GLEN HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N37945 59-3051306 05/02/1990 FL ACTIVE
Principal Address
2180 WEST SR 434
SUITE 5000
LONGWOOD, FL 32779

Changed: 05/16/2005
Mailing Address
2180 WEST SR 434
SUITE 5000
LONGWOOD, FL 32779

Changed: 05/16/2005
Registered Agent Name & Address SENTRY MANAGEMENT INC
2180 WEST SR 434
SUITE 5000
LONGWOOD, FL 32779

Name Changed: 04/03/2019

Address Changed: 04/03/2016
Officer/Director Detail Name & Address

Title President, Director

BARNETTE, MICHAEL
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title VP, Director

REIS, LOUIS
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Treasurer, Director

BASS, AMY
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Secretary, Director

SANABIA, ABIMAEL
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Director

KELLY, JAMES
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Annual Reports
Report YearFiled Date
2022 03/23/2022
2023 04/22/2023
2024 02/22/2024

Document Images
02/22/2024 -- ANNUAL REPORT View image in PDF format
04/22/2023 -- ANNUAL REPORT View image in PDF format
03/23/2022 -- ANNUAL REPORT View image in PDF format
04/08/2021 -- ANNUAL REPORT View image in PDF format
03/31/2020 -- ANNUAL REPORT View image in PDF format
04/03/2019 -- ANNUAL REPORT View image in PDF format
04/12/2018 -- ANNUAL REPORT View image in PDF format
04/02/2017 -- ANNUAL REPORT View image in PDF format
04/03/2016 -- ANNUAL REPORT View image in PDF format
03/17/2015 -- ANNUAL REPORT View image in PDF format
02/09/2014 -- ANNUAL REPORT View image in PDF format
04/09/2013 -- ANNUAL REPORT View image in PDF format
03/28/2012 -- ANNUAL REPORT View image in PDF format
03/22/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
04/17/2009 -- ANNUAL REPORT View image in PDF format
04/23/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
03/07/2006 -- ANNUAL REPORT View image in PDF format
05/25/2005 -- Reg. Agent Change View image in PDF format
02/18/2005 -- ANNUAL REPORT View image in PDF format
03/19/2004 -- ANNUAL REPORT View image in PDF format
09/17/2003 -- Reg. Agent Change View image in PDF format
04/16/2003 -- ANNUAL REPORT View image in PDF format
05/09/2002 -- ANNUAL REPORT View image in PDF format
04/20/2001 -- ANNUAL REPORT View image in PDF format
05/15/2000 -- ANNUAL REPORT View image in PDF format
04/19/1999 -- ANNUAL REPORT View image in PDF format
09/28/1998 -- ANNUAL REPORT View image in PDF format
02/18/1998 -- ANNUAL REPORT View image in PDF format
01/29/1998 -- Reg. Agent Change View image in PDF format
01/09/1998 -- Reg. Agent Resignation View image in PDF format
05/09/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format