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 |
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 | - |
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 | - | - |
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