Entity Name: | GARDENS OF GULF COVE PROPERTY OWNER'S 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: | 07 Dec 1972 (52 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 23 Apr 2014 (11 years ago) |
Document Number: | 724965 |
FEI/EIN Number |
591438016
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6464 CONISTON STREET, PORT CHARLOTTE, FL, 33981 |
Mail Address: | 6464 CONISTON STREET, PORT CHARLOTTE, FL, 33981 |
ZIP code: | 33981 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McCoy Doug | President | 6464 CONISTON STREET, PORT CHARLOTTE, FL, 33981 |
VANDERBILT MARTHA | Secretary | 6464 CONISTON STREET, PORT CHARLOTTE, FL, 33981 |
SULLIVAN THOMAS | Director | 6464 CONISTON STREET, PORT CHARLOTTE, FL, 33981 |
WEAVER SANDRA | Treasurer | 6464 CONISTON, PORT CHARLOTTE, FL, 33981 |
FORSHEE RAY | Vice President | 6464 CONISTON STREET, PORT CHARLOTTE, FL, 33981 |
Withrow Sandra | Director | 6464 Coniston Street, Port Charlotte, FL, 33947 |
MILAKEVE LORI C.A.M. | Agent | 6464 CONISTON ST, PORT CHARLOTTE, FL, 33981 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-07-26 | MILAKEVE, LORI, C.A.M. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-12-20 | 6464 CONISTON ST, PORT CHARLOTTE, FL 33981 | - |
AMENDED AND RESTATEDARTICLES | 2014-04-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-14 | 6464 CONISTON STREET, PORT CHARLOTTE, FL 33981 | - |
CHANGE OF MAILING ADDRESS | 1991-05-29 | 6464 CONISTON STREET, PORT CHARLOTTE, FL 33981 | - |
AMENDMENT | 1984-12-20 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-26 |
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-03-20 |
Reg. Agent Change | 2018-12-03 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-03-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State