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 |
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 | - |
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 | - | - |
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