Search icon

GULF SOUTH CONDOMINIUM OF NAPLES, INC. - Florida Company Profile

Company Details

Entity Name: GULF SOUTH CONDOMINIUM OF NAPLES, 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 Mar 1978 (47 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Nov 2004 (20 years ago)
Document Number: 741894
FEI/EIN Number 591803904

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

Address: 1120-1140 5TH ST. SO, NAPLES, FL, 34102
Mail Address: P.O. BOX 1981, NAPLES, FL, 34106
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYES LINDA Treasurer PO BOX 1981, NAPLES, FL, 34106
MONTGOMERY ELIZAETH & GUY Secretary 4033 S GERMANY GT, LOUISVILLE, KY, 40207
MONTGOMERY ELIZAETH & GUY Director 4033 S GERMANY GT, LOUISVILLE, KY, 40207
Kraatz Lori President P.O. BOX 1981, NAPLES, FL, 34106
Kraatz Lori Director P.O. BOX 1981, NAPLES, FL, 34106
Gillman Laurence Vice President P.O. BOX 1981, NAPLES, FL, 34106
Kraatz Lori Agent 1120 5TH ST. SOUTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-28 Kraatz, Lori -
REGISTERED AGENT ADDRESS CHANGED 2011-03-18 1120 5TH ST. SOUTH, NAPLES, FL 34102 -
CANCEL ADM DISS/REV 2004-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-08 1120-1140 5TH ST. SO, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2002-04-08 1120-1140 5TH ST. SO, NAPLES, FL 34102 -
REINSTATEMENT 1988-08-23 - -
INVOLUNTARILY DISSOLVED 1979-12-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-01-09
ANNUAL REPORT 2015-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State