Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

GLEN OAKS GARDEN CONDOMINIUM ASSOCIATION, INC.

Filing Information
729419 59-1852988 04/18/1974 FL ACTIVE AMENDED AND RESTATED ARTICLES 09/21/2020 NONE
Principal Address
1500 GLEN OAKS DRIVE EAST
A106
SARASOTA, FL 34232

Changed: 04/15/2021
Mailing Address
4370 S. TAMIAMI TRAIL
Ste. 102
SARASOTA, FL 34231

Changed: 02/17/2022
Registered Agent Name & Address SPENCE, BRIDGET
4370 SOUTH TAMIAMI TRAIL
Ste. 102
SARASOTA, FL 34231

Name Changed: 02/17/2022

Address Changed: 04/15/2021
Officer/Director Detail Name & Address

Title Treasurer

BURKE, NANCY
C/O CASEY CONDO MANAGEMENT
4370 S. TAMIAMI TRAIL, STE 102
SARASOTA, FL 34231

Title President

HANDELONG, STACEY
C/O CASEY CONDO MANAGEMENT
4370 S. TAMIAMI TRAIL, STE 102
SARASOTA, FL 34231

Title AS

SPENCE, BRIDGET
4370 SOUTH TAMIAMI TRAIL #102
SARASOTA, FL 34231

Title Director

BUNCE, TED
C/O CASEY CONDO MANAGEMENT
4370 S. TAMIAMI TRAIL, STE 102
SARASOTA, FL 34231

Title CO-TREASURER

ORIGI, SHEREE
C/O CASEY CONDO MANAGEMENT
4370 S. TAMIAMI TRAIL, STE 102
SARASOTA, FL 34231

Title Secretary

MYERS, MARK
C/O CASEY CONDO MANAGEMENT
4370 S. TAMIAMI TRAIL, STE 102
SARASOTA, FL 34231

Title VP

MYERS, MARK
C/O CASEY CONDO MANAGEMENT
4370 S. TAMIAMI TRAIL
Ste. 102
SARASOTA, FL 34231

Annual Reports
Report YearFiled Date
2023 02/11/2023
2023 09/15/2023
2024 03/06/2024

Document Images
03/06/2024 -- ANNUAL REPORT View image in PDF format
09/15/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/11/2023 -- ANNUAL REPORT View image in PDF format
02/17/2022 -- ANNUAL REPORT View image in PDF format
04/15/2021 -- ANNUAL REPORT View image in PDF format
09/21/2020 -- Amended and Restated Articles View image in PDF format
05/21/2020 -- ANNUAL REPORT View image in PDF format
03/28/2019 -- ANNUAL REPORT View image in PDF format
06/28/2018 -- Amendment View image in PDF format
04/10/2018 -- ANNUAL REPORT View image in PDF format
04/04/2017 -- ANNUAL REPORT View image in PDF format
04/13/2016 -- 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
04/15/2013 -- ANNUAL REPORT View image in PDF format
04/02/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
12/18/2009 -- Reg. Agent Change View image in PDF format
02/12/2009 -- ANNUAL REPORT View image in PDF format
03/17/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
04/20/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
06/30/2003 -- Amendment and Name Change View image in PDF format
04/24/2003 -- ANNUAL REPORT View image in PDF format
05/15/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
05/17/2000 -- Amendment View image in PDF format
05/03/2000 -- ANNUAL REPORT View image in PDF format
05/11/1999 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
04/22/1997 -- ANNUAL REPORT View image in PDF format
04/04/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format