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
Johns Samuel President 251 Windward Passage, Clearwater, FL, 33767
SALAC KURT Treasurer C/O Jim Nobles Management, Inc., 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 Mar 2025

Sources: Florida Department of State