Entity Name: | GULF BEACH VILLAS CONDOMINIUM 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: | 09 Feb 1976 (49 years ago) |
Last Event: | AMENDED AND RESTATEDARTICLES/NAME CHANGE |
Event Date Filed: | 24 Aug 1993 (32 years ago) |
Document Number: | 734928 |
FEI/EIN Number |
591725721
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O ISLAND MANAGEMENT, 711 TARPON BAY ROAD, SANIBEL, FL, 33957, US |
Mail Address: | C/O ISLAND MANAGEMENT, PO BOX 100, SANIBEL, FL, 33957, US |
ZIP code: | 33957 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARTOK PETER | Director | 711 TARPON BAY RD, SANIBEL, FL, 33957 |
GROSS RICHARD | Treasurer | 711 TARPON BAY RD, SANIBEL, FL, 33957 |
MANCUSO TERESA | Vice President | 711 TARPON BAY RD, SANIBEL, FL, 33957 |
LOCKER ROBERT | President | 711 TARPON BAY RD, SANIBEL, FL, 33957 |
Buck Oran | Director | 711 Tarpon Bay Rd, Sanibel, FL, 33957 |
Grinch Becky | Director | C/O ISLAND MANAGEMENT, SANIBEL, FL, 33957 |
LODWICK STEPHEN | Agent | C/O ISLAND MANAGEMENT, SANIBEL, FL, 33957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-03-27 | LODWICK, STEPHEN | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-30 | C/O ISLAND MANAGEMENT, 711 TARPON BAY ROAD, SANIBEL, FL 33957 | - |
CHANGE OF MAILING ADDRESS | 2011-03-30 | C/O ISLAND MANAGEMENT, 711 TARPON BAY ROAD, SANIBEL, FL 33957 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-30 | C/O ISLAND MANAGEMENT, 711 TARPON BAY ROAD, SANIBEL, FL 33957 | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 1993-08-24 | GULF BEACH VILLAS CONDOMINIUM ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-25 |
AMENDED ANNUAL REPORT | 2022-12-07 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State