Search icon

GULF MARINER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GULF MARINER CONDOMINIUM 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: 23 May 1972 (53 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 16 Feb 2007 (18 years ago)
Document Number: 723481
FEI/EIN Number 591441559

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

Address: 24701 US HWY 19 NORTH, SUITE 102, CLEARWATER, FL, 33763
Mail Address: 24701 US HWY 19 NORTH, SUITE 102, CLEARWATER, FL, 33763
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDEVILLA RICK Director 24701 US HWY 19 NORTH, CLEARWATER, FL, 33763
LaRUSSA MATTHEW Vice President 24701 US HWY 19 NORTH, CLEARWATER, FL, 33763
LaRUSSA MATTHEW Director 24701 US HWY 19 NORTH, CLEARWATER, FL, 33763
CALDEVILLA RICK Secretary 24701 US HWY 19 NORTH, CLEARWATER, FL, 33763
PHILLIPS LOU President 24701 US HWY 19 NORTH, CLEARWATER, FL, 33763
PHILLIPS LOU Director 24701 US HWY 19 NORTH, CLEARWATER, FL, 33763
CABRERRA GENE Treasurer 24701 US HWY 19 NORTH, CLEARWATER, FL, 33763
CABRERRA GENE Director 24701 US HWY 19 NORTH, CLEARWATER, FL, 33763
BURKLEY SAM Director 24701 US HWY 19 NORTH, CLEARWATER, FL, 33763
PALMOWSKI RON Director 24701 US HWY 19 NORTH, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-02-01 24701 US HWY 19 NORTH, SUITE 102, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2012-02-01 24701 US HWY 19 NORTH, SUITE 102, CLEARWATER, FL 33763 -
REGISTERED AGENT NAME CHANGED 2012-02-01 BROWDER, KAREN -
REGISTERED AGENT ADDRESS CHANGED 2012-02-01 24701 US HWY 19 NORTH, SUITE 102, CLEARWATER, FL 33763 -
RESTATED ARTICLES 2007-02-16 - -
AMENDMENT 2005-07-05 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State