Search icon

BERMUDA HOUSE OF GULFSTREAM CONDOMINIUM, INC.

Company Details

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

Agent

Name Role Address
Sloan, Barbara McCance Agent 3860 Bermuda Lane, Apt 2, Gulf Stream, FL 33483

President

Name Role Address
Johnson, Michael President 3860 BERMUDA LANE, GULF STREAM, FL 33483

Director

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

Vice President

Name Role Address
LYNCH, MARY S Vice President 3860 BERMUDA LANE, APT 4 GULF STREAM, FL 33483

Secretary

Name Role Address
JOHNSON, GISELE Secretary 3860 BERMUDA LANE, APT 3 GULFSTREAM, FL 33483

Treasurer

Name Role Address
McCullough, George Treasurer 3860 BERMUDA LANE, GULF STREAM, FL 33483

Authorized representative

Name Role Address
Sloan, Barbara Authorized representative 3860 Bermuda Lane, Apt 2 Gulf Stream, FL 33483

Events

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

Documents

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