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 |
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 |
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 | - | - |
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