Search icon

5400 GULF DRIVE INC A CONDOMINIUM - Florida Company Profile

Company Details

Entity Name: 5400 GULF DRIVE INC A CONDOMINIUM
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 May 1964 (61 years ago)
Document Number: 707324
FEI/EIN Number 591159398

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 4301 32nd Street West, Bradenton, FL, 34205, US
Address: 4301 32nd St. W., Bradenton, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mark Devillier Director 4301 32nd St. W., Bradenton, FL, 34205
Deaton Jeff President 4301 32nd St. W., Bradenton, FL, 34205
Henriksen Arne Director 4301 32nd St. W., Bradenton, FL, 34205
Tibble Roger Secretary 4301 32nd St. W, Bradenton, FL, 34205
Harrell Kevin Vice President 4301 32nd Street West, Bradenton, FL, 34205
Parker Anne Treasurer 4301 32nd Street West, Bradenton, FL, 34205
Thompson Stephen Esq. Agent 1401 8th Ave West, Bradenton, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-26 4301 32nd St. W., Ste. A-20, Bradenton, FL 34205 -
CHANGE OF MAILING ADDRESS 2016-01-26 4301 32nd St. W., Ste. A-20, Bradenton, FL 34205 -
REGISTERED AGENT NAME CHANGED 2016-01-26 Thompson, Stephen, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 1401 8th Ave West, Bradenton, FL 34205 -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-05-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State