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 |
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 |
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 | - | - |
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