Search icon

GULF BREEZE OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GULF BREEZE OWNERS' ASSOCIATION, 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: 28 Apr 1972 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2024 (a year ago)
Document Number: 723298
FEI/EIN Number 591539911

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

Mail Address: P O BOX 72, VENICE, FL, 34284-0072, US
Address: 360 BASE AVE E, Unit 412, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIEZ DONNA MPropert Agent 1650 Florence Ave, Englewood, FL, 34223
Torok Terry Vice President 340 Base Ave E, Venice, FL, 34285
Macur Christine President 360 Base Ave E, Venice, FL, 34285
Martin Scott Treasurer 320 Base Ave E, Venice, FL, 34285
Hamilton Edward Secretary 360 Base Ave E, Venice, FL, 34285
Palmer Jeanette Director 300 Base Ave E, Venice, FL, 34285

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-11-28 DIEZ, DONNA M, Property Manager -
REGISTERED AGENT ADDRESS CHANGED 2022-11-28 1650 Florence Ave, Englewood, FL 34223 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-22 340 BASE AVE E, 325, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2007-01-22 340 BASE AVE E, 325, VENICE, FL 34285 -
AMENDED AND RESTATEDARTICLES 2004-05-24 - -
REINSTATEMENT 2004-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
REINSTATEMENT 2024-01-17
AMENDED ANNUAL REPORT 2022-11-28
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-09

Date of last update: 01 May 2025

Sources: Florida Department of State