Search icon

GULF PINES ASSOCIATES, INC.

Company Details

Entity Name: GULF PINES ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 10 May 1968 (57 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 31 Jan 2019 (6 years ago)
Document Number: 714581
FEI/EIN Number 59-2574578
Address: 278 LAKEVIEW BEACH DRIVE, MIRAMAR BEACH, FL 32550
Mail Address: POST OFFICE BOX 6051, MIRAMAR BEACH, FL 32550
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
Tatar, Philip Agent 278 LAKEVIEW BEACH DRIVE, MIRAMAR BEACH, FL 32550

President

Name Role Address
Tatar, Philip President 278 Lakeview Beach Drive, MIRAMAR BEACH, FL 32550

Secretary

Name Role Address
Landreth, Jeff Secretary 15 Beach Drive East, MIRAMAR BEACH, FL 32550

Treasurer

Name Role Address
Lawrence, Karen Treasurer 218 Lakeview Beach Drive, MIRAMAR BEACH, FL 32550

Director

Name Role Address
Sembera, Frank, Sr. Director 257 Overlook Drive, MIRAMAR BEACH, FL 32550

Vice President

Name Role Address
Butler, Allen Vice President 143 Overlook Drive, Miramar Beach, FL 32550

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2019-01-31 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-12-21 278 LAKEVIEW BEACH DRIVE, MIRAMAR BEACH, FL 32550 No data
REINSTATEMENT 2018-12-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-12-21 278 LAKEVIEW BEACH DRIVE, MIRAMAR BEACH, FL 32550 No data
REGISTERED AGENT NAME CHANGED 2018-12-21 Tatar, Philip No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2017-07-14 278 LAKEVIEW BEACH DRIVE, MIRAMAR BEACH, FL 32550 No data
AMENDMENT 2015-02-18 No data No data
PENDING REINSTATEMENT 2013-03-26 No data No data
REINSTATEMENT 2013-03-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-03
Amended and Restated Articles 2019-01-31
REINSTATEMENT 2018-12-21
Reg. Agent Change 2017-07-14
AMENDED ANNUAL REPORT 2017-07-13

Date of last update: 06 Feb 2025

Sources: Florida Department of State