Search icon

GULF BEACH OWNERS ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GULF BEACH OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Aug 1977 (48 years ago)
Date of dissolution: 06 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2022 (3 years ago)
Document Number: 740000
FEI/EIN Number 591886426

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

Address: 3066 Tamiami Trail N Ste 201, Naples, FL, 34103, US
Mail Address: 3066 Tamiami Trail N Ste 201, Naples, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Solomon Anthony President 3066 Tamiami Trail N Ste 201, Naples, FL, 34103
O'Donnell James Vice President 3066 Tamiami Trail N Ste 201, Naples, FL, 34103
Welks Karen Secretary 3066 Tamiami Trail N Ste 201, Naples, FL, 34103
Solomon Anthony Agent 3066 Tamiami Trail North, Naples, FL, 34103

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-06 - -
CHANGE OF MAILING ADDRESS 2021-08-04 3066 Tamiami Trail N Ste 201, Naples, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2021-08-04 3066 Tamiami Trail North, Suite 201, Naples, FL 34103 -
REGISTERED AGENT NAME CHANGED 2021-08-04 Solomon, Anthony -
CHANGE OF PRINCIPAL ADDRESS 2021-08-04 3066 Tamiami Trail N Ste 201, Naples, FL 34103 -
REINSTATEMENT 2020-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 1985-02-08 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-06
AMENDED ANNUAL REPORT 2021-08-04
ANNUAL REPORT 2021-04-09
REINSTATEMENT 2020-12-22
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-05-29
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-17

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
79657.50
Total Face Value Of Loan:
79657.50

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79657.5
Current Approval Amount:
79657.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
80185.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State