Search icon

GULF BAY INC. OF NAPLES - Florida Company Profile

Company Details

Entity Name: GULF BAY INC. OF NAPLES
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: 31 May 1968 (57 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jun 1998 (27 years ago)
Document Number: 714696
FEI/EIN Number 591269655

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

Address: c/o SUNBURST MANAGEMENT CORP., 2675 S. HORSESHOE DR #401, Naples, FL, 34104, US
Mail Address: c/o SUNBURST MANAGEMENT CORP., 2675 S. HORSESHOE DR #401, Naples, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Coffey Michael President c/o SUNBURST MANAGEMENT CORP., Naples, FL, 34104
Kiry Dennis Treasurer c/o SUNBURST MANAGEMENT CORP., Naples, FL, 34104
Taylor Jenni Secretary c/o SUNBURST MANAGEMENT CORP., Naples, FL, 34104
Belmont Donald Director c/o SUNBURST MANAGEMENT CORP., Naples, FL, 34104
SEEDS BOB Director P.O. Box 110339, NAPLES, FL, 34108
Ruhl Jody Director P.O. Box 110339, NAPLES, FL, 34108
Sunburst Management Corp. Agent c/o SUNBURST MANAGEMENT CORP., Naples, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 c/o SUNBURST MANAGEMENT CORP., 2675 S. HORSESHOE DR #401, Naples, FL 34104 -
CHANGE OF MAILING ADDRESS 2024-04-19 c/o SUNBURST MANAGEMENT CORP., 2675 S. HORSESHOE DR #401, Naples, FL 34104 -
REGISTERED AGENT NAME CHANGED 2024-04-19 Sunburst Management Corp. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 c/o SUNBURST MANAGEMENT CORP., 2675 S. HORSESHOE DR #401, Naples, FL 34104 -
AMENDMENT 1998-06-12 - -
NAME CHANGE AMENDMENT 1992-02-13 GULF BAY INC. OF NAPLES -
AMENDMENT 1991-04-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State