Entity Name: | 5601 GULF OF MEXICO DRIVE APTS., A 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: | 03 Jul 1975 (50 years ago) |
Document Number: | 733211 |
FEI/EIN Number |
260868630
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 14663, Bradenton, FL, 34280, US |
Address: | 5601 Gulf of Mexico Drive, Longboat Key, FL, 34228, US |
ZIP code: | 34228 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brannon Kim | Secretary | PO Box 14663, Bradenton, FL, 34280 |
Weller Chris | President | PO Box 14663, Bradenton, FL, 34280 |
Treworgy Molly | Manager | PO Box 14663, Bradenton, FL, 34280 |
Legler Kennedy | Treasurer | PO Box 14663, Bradenton, FL, 34280 |
Gulf Coast Association Mangement | Agent | 4410 Fairways Blvd #407, Bradenton, FL, 34209 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G07254900106 | SEA OATS ASSOCIATION | ACTIVE | 2007-09-11 | 2027-12-31 | - | 5601 GULF OF MEXICO DRIVE, C/O T EISCH APT 5, LONGBOAT KEY, FL, 34228 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-05-29 | 5601 Gulf of Mexico Drive, Longboat Key, FL 34228 | - |
CHANGE OF MAILING ADDRESS | 2019-05-29 | 5601 Gulf of Mexico Drive, Longboat Key, FL 34228 | - |
REGISTERED AGENT NAME CHANGED | 2019-05-29 | Gulf Coast Association Mangement | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-29 | 4410 Fairways Blvd #407, Bradenton, FL 34209 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-03-06 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-05-29 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State