Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

GLEN OAKS RIDGE OWNERS ASSOCIATION, INC.

Filing Information
724384 59-1690454 09/19/1972 FL ACTIVE AMENDMENT 11/21/2016 NONE
Principal Address
GLEN OAKS RIDGE OWNERS ASSOCIATION, INC.
1215 GLEN OAKS DRIVE EAST
SARASOTA, FL 34232

Changed: 04/04/2018
Mailing Address
GLEN OAKS RIDGE OWNERS ASSOCIATION, INC.
1215 GLEN OAKS DRIVE EAST
SARASOTA, FL 34232

Changed: 04/04/2018
Registered Agent Name & Address Becker & Poliakoff
4001 TAMIAMI TRAIL NORTH
SUITE 270
NAPLES, FL 34103

Name Changed: 04/04/2018

Address Changed: 08/23/2019
Officer/Director Detail Name & Address

Title Secretary

Milano, Jan P.
GLEN OAKS RIDGE OWNERS ASSOCIATION, INC.
1215 GLEN OAKS DRIVE EAST
SARASOTA, FL 34232

Title Treasurer

Kowalski, Mary
GLEN OAKS RIDGE OWNERS ASSOCIATION, INC.
1215 GLEN OAKS DRIVE EAST
SARASOTA, FL 34232

Title Director

GOEHRING, CURT
GLEN OAKS RIDGE OWNERS ASSOCIATION, INC.
1215 GLEN OAKS DRIVE EAST
SARASOTA, FL 34232

Title Director

Sullivan, J Donna
GLEN OAKS RIDGE OWNERS ASSOCIATION, INC.
1215 GLEN OAKS DRIVE EAST
Sarasota, FL 34232

Title Director

Bukauskas, Ruta
GLEN OAKS RIDGE OWNERS ASSOCIATION, INC.
1215 GLEN OAKS DRIVE EAST
Sarasota, FL 34232

Title President

Russell, William
GLEN OAKS RIDGE OWNERS ASSOCIATION, INC.
1215 GLEN OAKS DRIVE EAST
SARASOTA, FL 34232

Annual Reports
Report YearFiled Date
2022 02/02/2022
2023 01/26/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
01/26/2023 -- ANNUAL REPORT View image in PDF format
02/02/2022 -- ANNUAL REPORT View image in PDF format
04/13/2021 -- ANNUAL REPORT View image in PDF format
06/23/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/24/2020 -- ANNUAL REPORT View image in PDF format
03/07/2019 -- ANNUAL REPORT View image in PDF format
04/04/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
11/21/2016 -- Amendment View image in PDF format
04/12/2016 -- ANNUAL REPORT View image in PDF format
04/14/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
12/06/2013 -- Reg. Agent Change View image in PDF format
03/19/2013 -- ANNUAL REPORT View image in PDF format
11/27/2012 -- ANNUAL REPORT View image in PDF format
06/29/2012 -- Reg. Agent Change View image in PDF format
04/09/2012 -- ANNUAL REPORT View image in PDF format
10/10/2011 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
03/07/2011 -- ANNUAL REPORT View image in PDF format
02/23/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
05/07/2007 -- ANNUAL REPORT View image in PDF format
03/13/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
03/18/2004 -- ANNUAL REPORT View image in PDF format
07/16/2003 -- Amended and Restated Articles View image in PDF format
03/05/2003 -- ANNUAL REPORT View image in PDF format
05/29/2002 -- ANNUAL REPORT View image in PDF format
03/15/2001 -- ANNUAL REPORT View image in PDF format
03/27/2000 -- ANNUAL REPORT View image in PDF format
09/14/1999 -- Reg. Agent Change View image in PDF format
04/19/1999 -- ANNUAL REPORT View image in PDF format
05/15/1998 -- ANNUAL REPORT View image in PDF format
04/11/1997 -- ANNUAL REPORT View image in PDF format
04/17/1996 -- ANNUAL REPORT View image in PDF format
04/05/1995 -- ANNUAL REPORT View image in PDF format