Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

VILLAGE OF GLENWOOD CONDOMINIUM ASSOCIATION, INC.

Filing Information
761818 59-2244781 02/09/1982 FL ACTIVE
Principal Address
720 BROOKER CREEK BLVD.
SUITE 206
OLDSMAR, FL 34677

Changed: 04/03/2019
Mailing Address
720 BROOKER CREEK BLVD.
SUITE 206
OLDSMAR, FL 34677

Changed: 04/03/2019
Registered Agent Name & Address SCANNAVINO, INC.
720 BROOKER CREEK BLVD.
SUITE 206
OLDSMAR, FL 34677

Name Changed: 04/03/2019

Address Changed: 04/03/2019
Officer/Director Detail Name & Address

Title President

BYRD, DIANE
720 BROOKER CREEK BLVD.
SUITE 206
OLDSMAR, FL 34677

Title TD

SEXTON, ROGER
720 BROOKER CREEK BLVD.
SUITE 206
OLDSMAR, FL 34677

Title SD

PIETROCARLO, LENNY
720 BROOKER CREEK BLVD.
SUITE 206
OLDSMAR, FL 34677

Title VP

HUTZAPPLE, PAUL
720 BROOKER CREEK BLVD.
SUITE 206
OLDSMAR, FL 34677

Title DIRECTOR

LOPEZ, HECTOR
720 BROOKER CREEK BLVD.
SUITE 206
OLDSMAR, FL 34677

Annual Reports
Report YearFiled Date
2023 04/13/2023
2024 04/08/2024
2025 04/23/2025

Document Images
04/23/2025 -- ANNUAL REPORT View image in PDF format
04/08/2024 -- ANNUAL REPORT View image in PDF format
04/13/2023 -- ANNUAL REPORT View image in PDF format
04/11/2022 -- ANNUAL REPORT View image in PDF format
04/01/2021 -- ANNUAL REPORT View image in PDF format
01/29/2020 -- ANNUAL REPORT View image in PDF format
04/03/2019 -- ANNUAL REPORT View image in PDF format
04/26/2018 -- ANNUAL REPORT View image in PDF format
04/29/2017 -- ANNUAL REPORT View image in PDF format
04/08/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
03/20/2013 -- ANNUAL REPORT View image in PDF format
04/05/2012 -- ANNUAL REPORT View image in PDF format
03/21/2011 -- ANNUAL REPORT View image in PDF format
02/18/2010 -- ANNUAL REPORT View image in PDF format
03/16/2009 -- ANNUAL REPORT View image in PDF format
03/29/2008 -- ANNUAL REPORT View image in PDF format
12/04/2007 -- ANNUAL REPORT View image in PDF format
10/23/2007 -- Reg. Agent Resignation View image in PDF format
05/08/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
05/04/2005 -- ANNUAL REPORT View image in PDF format
04/12/2004 -- ANNUAL REPORT View image in PDF format
04/03/2003 -- ANNUAL REPORT View image in PDF format
04/15/2002 -- ANNUAL REPORT View image in PDF format
03/26/2001 -- ANNUAL REPORT View image in PDF format
04/07/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
04/24/1998 -- ANNUAL REPORT View image in PDF format
04/18/1997 -- ANNUAL REPORT View image in PDF format
02/14/1996 -- ANNUAL REPORT View image in PDF format