Search icon

GULF HARBORS BEACH CLUB, INC. - Florida Company Profile

Company Details

Entity Name: GULF HARBORS BEACH CLUB, 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: 31 Jul 1975 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 1994 (31 years ago)
Document Number: 733447
FEI/EIN Number 591651411

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

Address: 5345 WEST SHORE DRIVE, NEW PORT RICHEY, FL, 34652, US
Mail Address: 5345 WEST SHORE DRIVE, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEIGER MATT President 5345 WEST SHORE DRIVE, NEW PORT RICHEY, FL, 34652
WILSON MIKE Vice President 5345 WEST SHORE DRIVE, NEW PORT RICHEY, FL, 34652
MAGGIO MIKE Trustee 5345 WEST SHORE DRIVE, NEW PORT RICHEY, FL, 34652
KARR CHAD Treasurer 5345 WEST SHORE DRIVE, NEW PORT RICHEY, FL, 34652
QUALIFIED PROPERTY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 QUALIFIED PROPERTY MANAGEMENT INC, 5901 US HIGHWAY 19, SUITE 7Q, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT NAME CHANGED 2024-04-22 QUALIFIED PROPERTY MANAGEMENT INC -
CHANGE OF PRINCIPAL ADDRESS 1997-05-16 5345 WEST SHORE DRIVE, NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 1997-05-16 5345 WEST SHORE DRIVE, NEW PORT RICHEY, FL 34652 -
REINSTATEMENT 1994-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
AMENDMENT 1990-03-26 - -
AMENDED AND RESTATEDARTICLES 1985-09-27 - -
NAME CHANGE AMENDMENT 1979-09-12 GULF HARBORS BEACH CLUB, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-30
ANNUAL REPORT 2024-04-22
AMENDED ANNUAL REPORT 2023-10-24
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State