Entity Name: | BERMUDA HOUSE OF GULFSTREAM CONDOMINIUM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 27 Jan 1975 (50 years ago) |
Document Number: | 731749 |
FEI/EIN Number | N/A |
Address: | C/O BARBARA M SLOAN, 3860 BERMUDA LANE APT 2, GULFSTREAM, FL 33483 |
Mail Address: | C/O BARBARA M SLOAN, 3860 BERMUDA LANE APT 2, GULFSTREAM, FL 33483 |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sloan, Barbara McCance | Agent | 3860 Bermuda Lane, Apt 2, Gulf Stream, FL 33483 |
Name | Role | Address |
---|---|---|
Johnson, Michael | President | 3860 BERMUDA LANE, GULF STREAM, FL 33483 |
Name | Role | Address |
---|---|---|
Johnson, Michael | Director | 3860 BERMUDA LANE, GULF STREAM, FL 33483 |
LYNCH, MARY S | Director | 3860 BERMUDA LANE, APT 4 GULF STREAM, FL 33483 |
JOHNSON, GISELE | Director | 3860 BERMUDA LANE, APT 3 GULFSTREAM, FL 33483 |
Name | Role | Address |
---|---|---|
LYNCH, MARY S | Vice President | 3860 BERMUDA LANE, APT 4 GULF STREAM, FL 33483 |
Name | Role | Address |
---|---|---|
JOHNSON, GISELE | Secretary | 3860 BERMUDA LANE, APT 3 GULFSTREAM, FL 33483 |
Name | Role | Address |
---|---|---|
McCullough, George | Treasurer | 3860 BERMUDA LANE, GULF STREAM, FL 33483 |
Name | Role | Address |
---|---|---|
Sloan, Barbara | Authorized representative | 3860 Bermuda Lane, Apt 2 Gulf Stream, FL 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-15 | Sloan, Barbara McCance | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-15 | 3860 Bermuda Lane, Apt 2, Gulf Stream, FL 33483 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-10 | C/O BARBARA M SLOAN, 3860 BERMUDA LANE APT 2, GULFSTREAM, FL 33483 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-10 | C/O BARBARA M SLOAN, 3860 BERMUDA LANE APT 2, GULFSTREAM, FL 33483 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-13 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-15 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-16 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State