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 |
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 |
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 | - | - |
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