Search icon

GULL HARBOR ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GULL HARBOR 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: 29 May 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jul 2003 (22 years ago)
Document Number: 726531
FEI/EIN Number 592455799

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

Address: 6699 N FEDERAL HWY, BOCA RATON, FL, 33487, US
Mail Address: 6699 N FEDERAL HWY, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIS ERNEST Agent 6699 N FEDERAL HWY, BOCA RATON, FL, 33487
SMITH FRITZ President 6699 N FEDERAL HWY, BOCA RATON, FL, 33487
SMITH FRITZ Director 6699 N FEDERAL HWY, BOCA RATON, FL, 33487
BLEECH JEREMY Secretary 6699 N FEDERAL HWY, BOCA RATON, FL, 33487
BLEECH JEREMY Director 6699 N FEDERAL HWY, BOCA RATON, FL, 33487
COSTELLO VINCE Treasurer 6699 N FEDERAL HWY, BOCA RATON, FL, 33487
COSTELLO VINCE Director 6699 N FEDERAL HWY, BOCA RATON, FL, 33487
WILLIS ERNEST W Manager 6699 N FEDERAL HWY, BOCA RATON, FL, 33487
WILLIS ERNEST Manager 6699 N FEDERAL HWY, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 6699 N FEDERAL HWY, 105, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2023-04-27 6699 N FEDERAL HWY, 105, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 6699 N FEDERAL HWY, 105, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2010-01-06 WILLIS, ERNEST -
REINSTATEMENT 2003-07-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
AMENDED ANNUAL REPORT 2023-08-28
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State