Search icon

GULF BEACH OWNERS ASSOCIATION, INC. - Florida Company Profile

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1566757207 2020-04-15 0455 PPP 930 BENJAMIN FRANKLIN DR, SARASOTA, FL, 34236-2110
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79657.5
Loan Approval Amount (current) 79657.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34236-2110
Project Congressional District FL-17
Number of Employees 13
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 80185.64
Forgiveness Paid Date 2020-12-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State