Search icon

GULF BEACH VILLAS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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