Entity Name: | GULF PINES ASSOCIATES, INC. |
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: | 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 |
592574578
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 278 LAKEVIEW BEACH DRIVE, MIRAMAR BEACH, FL, 32550, US |
Mail Address: | POST OFFICE BOX 6051, MIRAMAR BEACH, FL, 32550 |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tatar Philip | President | 278 Lakeview Beach Drive, MIRAMAR BEACH, FL, 32550 |
Lawrence Karen | Treasurer | 218 Lakeview Beach Drive, MIRAMAR BEACH, FL, 32550 |
Sembera Frank | Director | 257 Overlook Drive, MIRAMAR BEACH, FL, 32550 |
Landreth Jeff | Secretary | 15 Beach Drive East, MIRAMAR BEACH, FL, 32550 |
Butler Allen | Vice President | 143 Overlook Drive, Miramar Beach, FL, 32550 |
Tatar Philip | Agent | 278 LAKEVIEW BEACH DRIVE, MIRAMAR BEACH, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2019-01-31 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-12-21 | 278 LAKEVIEW BEACH DRIVE, MIRAMAR BEACH, FL 32550 | - |
REINSTATEMENT | 2018-12-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-12-21 | 278 LAKEVIEW BEACH DRIVE, MIRAMAR BEACH, FL 32550 | - |
REGISTERED AGENT NAME CHANGED | 2018-12-21 | Tatar, Philip | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2017-07-14 | 278 LAKEVIEW BEACH DRIVE, MIRAMAR BEACH, FL 32550 | - |
AMENDMENT | 2015-02-18 | - | - |
PENDING REINSTATEMENT | 2013-03-26 | - | - |
REINSTATEMENT | 2013-03-26 | - | - |
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: 01 Jun 2025
Sources: Florida Department of State