Search icon

GULF WINDS APARTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: GULF WINDS APARTMENTS, 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: 07 Oct 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Sep 1985 (40 years ago)
Document Number: 740358
FEI/EIN Number 591883328

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

Address: 6800 SUNSET WAY, ASSOCIATION MANAGER, SAINT PETE BEACH, FL, 33706, US
Mail Address: 6800 SUNSET WAY, ASSOCIATION MANAGER, SAINT PETE BEACH, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zimmerman Mark President 7735 Pleasant Brook Dr, Waterford Township, MI, 48327
Behme Christopher Vice President 14658 Behme Road, Carlineville, IL, 62626
Jacobson Barbara Secretary 2353 silverdown drive, waterford, MI, 48328
Schartner Mark Treasurer 726 Timber Ridge CT, Fontana, WI
Terrell Patricia Director 7 Riverside Dr, Dover, ME, 020302137
Lemmerman Mark Director 400 150th Ave, Madeira Beach, FL, 33708
Zimmerman Mark Agent 6800 SUNSET WAY, SAINT PETE BEACH, FL, 33706

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-18 Zimmerman, Mark -
CHANGE OF PRINCIPAL ADDRESS 2012-02-13 6800 SUNSET WAY, ASSOCIATION MANAGER, SAINT PETE BEACH, FL 33706 -
CHANGE OF MAILING ADDRESS 2012-02-13 6800 SUNSET WAY, ASSOCIATION MANAGER, SAINT PETE BEACH, FL 33706 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-14 6800 SUNSET WAY, SAINT PETE BEACH, FL 33706 -
REINSTATEMENT 1985-09-05 - -
INVOLUNTARILY DISSOLVED 1980-12-08 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-07-08
ANNUAL REPORT 2019-05-23
ANNUAL REPORT 2018-07-18
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-03-10

Date of last update: 01 May 2025

Sources: Florida Department of State