Search icon

GULF BELLEAIR BEACH CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: GULF BELLEAIR BEACH CONDOMINIUM, 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: 26 Jun 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2015 (9 years ago)
Document Number: 726796
FEI/EIN Number 591648538

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

Address: C/O Jim Nobles Management, Inc., 251 Windward Passage, Suite F, Clearwater, FL, 33767, US
Mail Address: C/O Jim Nobles Management, Inc., 251 Windward Passage, Suite F, Clearwater, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANNON CATHERINE BOAR 251 Windward Passage, Clearwater, FL, 33767
Kneapler Pamela Secretary 251 Windward Passage, Clearwater, FL, 33767
SALAC KURT Treasurer C/O Jim Nobles Management, Inc., Clearwater, FL, 33767
Johns Samuel President 251 Windward Passage, Clearwater, FL, 33767
JIM NOBLES MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 C/O Jim Nobles Management, Inc., 251 Windward Passage, Suite F, Clearwater, FL 33767 -
CHANGE OF MAILING ADDRESS 2016-04-15 C/O Jim Nobles Management, Inc., 251 Windward Passage, Suite F, Clearwater, FL 33767 -
REGISTERED AGENT NAME CHANGED 2016-04-15 Jim Nobles Management, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 C/O Jim Nobles Management, Inc., 251 Windward Passage, Suite F, Clearwater, FL 33767 -
REINSTATEMENT 2015-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 1992-09-11 - -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-13
AMENDED ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2016-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State