Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

GLEN LAKE ESTATES HOMEOWNERS ASSOCIATION, INC.

Filing Information
N10644 59-2750616 08/12/1985 08/09/1985 FL ACTIVE
Principal Address
720 BROOKER CREEK BLVD.
SUITE 206
OLDSMAR, FL 34677

Changed: 04/19/2019
Mailing Address
720 BROOKER CREEK BLVD.
SUITE 206
OLDSMAR, FL 34677

Changed: 04/19/2019
Registered Agent Name & Address SCANNAVINO, INC.
720 BROOKER CREEK BLVD.
SUITE 206
OLDSMAR, FL 34677

Name Changed: 04/19/2019

Address Changed: 04/19/2019
Officer/Director Detail Name & Address

Title PD

ALVARO, JEFFREY
720 BROOKER CREEK BLVD.
SUITE 206
OLDSMAR, FL 34677

Title VICE PRESIDENT

LISANSKY, EUGENE
720 BROOKER CREEK BLVD.
SUITE 206
OLDSMAR, FL 34677

Title TD

BULLER, ANDREW
720 BROOKER CREEK BLVD.
SUITE 206
OLDSMAR, FL 34677

Title SECRETARY

JODOIN, JAMIE
720 BROOKER CREEK BLVD.
SUITE 206
OLDSMAR, FL 34677

Title D

LINDSAY, STEVE
720 BROOKER CREEK BLVD.
SUITE 206
OLDSMAR, FL 34677

Title DIRECTOR

COURSEN, SCOTT
720 BROOKER CREEK BLVD.
SUITE 206
OLDSMAR, FL 34677

Title DIRECTOR

CAMPBELL, TAMMY
720 BROOKER CREEK BLVD.
SUITE 206
OLDSMAR, FL 34677

Annual Reports
Report YearFiled Date
2023 04/18/2023
2024 04/26/2024
2025 04/30/2025

Document Images
04/30/2025 -- ANNUAL REPORT View image in PDF format
04/26/2024 -- ANNUAL REPORT View image in PDF format
04/18/2023 -- ANNUAL REPORT View image in PDF format
03/11/2022 -- ANNUAL REPORT View image in PDF format
02/09/2021 -- ANNUAL REPORT View image in PDF format
05/06/2020 -- ANNUAL REPORT View image in PDF format
04/19/2019 -- ANNUAL REPORT View image in PDF format
03/17/2018 -- ANNUAL REPORT View image in PDF format
03/19/2017 -- ANNUAL REPORT View image in PDF format
04/09/2016 -- ANNUAL REPORT View image in PDF format
04/12/2015 -- ANNUAL REPORT View image in PDF format
04/13/2014 -- ANNUAL REPORT View image in PDF format
04/08/2013 -- ANNUAL REPORT View image in PDF format
10/03/2012 -- ANNUAL REPORT View image in PDF format
10/01/2012 -- Reg. Agent Resignation View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
03/09/2011 -- ANNUAL REPORT View image in PDF format
04/23/2010 -- ANNUAL REPORT View image in PDF format
04/16/2009 -- ANNUAL REPORT View image in PDF format
04/07/2008 -- ANNUAL REPORT View image in PDF format
04/13/2007 -- ANNUAL REPORT View image in PDF format
02/27/2006 -- ANNUAL REPORT View image in PDF format
04/12/2005 -- ANNUAL REPORT View image in PDF format
04/14/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
07/26/2002 -- Reg. Agent Change View image in PDF format
04/26/2002 -- ANNUAL REPORT View image in PDF format
01/26/2001 -- ANNUAL REPORT View image in PDF format
08/21/2000 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
03/24/1998 -- ANNUAL REPORT View image in PDF format
04/17/1997 -- ANNUAL REPORT View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format
07/26/1995 -- ANNUAL REPORT View image in PDF format