Search icon

GULFGATE OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GULFGATE 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: 04 Feb 1974 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2003 (21 years ago)
Document Number: 728708
FEI/EIN Number 591543313

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

Address: 8200 SURF DRIVE, PANAMA CITY BEACH, FL, 32408, US
Mail Address: 8200 SURF DRIVE, PANAMA CITY BEACH, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS JOEY Director 8200 SURF DRIVE, # 211, PANAMA CITY BEACH, FL, 32408
GRIGGS VERNON Director 8200 SURF DR. UNIT # 309, PANAMA CITY BEACH, FL, 32408
Kelly Barbara Director 8200 SURF DR # 505, PANAMA CITY BEACH, FL, 32408
Mary Ann Hamil Director 8200 SURF DR UNIT # 210, PANAMA CITY BEACH, FL, 32408
Vaden David Treasurer 8200 Surf Drive #312, PANAMA CITY, FL, 32408
Rollins Sherri Vice President 8200 SURF DRIVE UNIT # 504, PANAMA CITY BEACH, FL, 32408
ANCHOR MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-15 8200 SURF DRIVE, PANAMA CITY BEACH, FL 32408 -
CHANGE OF MAILING ADDRESS 2011-04-15 8200 SURF DRIVE, PANAMA CITY BEACH, FL 32408 -
REGISTERED AGENT NAME CHANGED 2009-04-13 ANCHOR MANAGEMENT, INC. -
REGISTERED AGENT ADDRESS CHANGED 2005-04-26 8200 SURF DR, PANAMA CITY BCH, FL 32408 -
REINSTATEMENT 2003-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State