Search icon

GULF HEIGHTS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GULF HEIGHTS CONDOMINIUM ASSOCIATION, 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: 24 May 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 1988 (37 years ago)
Document Number: 742988
FEI/EIN Number 650037523

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

Mail Address: c/o Golden Property Management Services, PO BOX 7068, NAPLES, FL, 34101, US
Address: c/o Golden Property Management Services, 3200 Bailey Lane, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIESEL JERE President c/o Golden Property Management Services, NAPLES, FL, 34101
Chilton Richard Vice President c/o Golden Property Management Services, NAPLES, FL, 34101
O'Rourke Christine Secretary c/o Golden Property Management Services, NAPLES, FL, 34101
O'Rourke Christine Treasurer c/o Golden Property Management Services, NAPLES, FL, 34101
GOLDEN PROPERTY MANAGEMENT SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 c/o Golden Property Management Services, 3200 Bailey Lane, Unit 116, NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 2025-01-02 c/o Golden Property Management Services, 3200 Bailey Lane, Unit 116, NAPLES, FL 34105 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 3200 Bailey Lane, Unit 116, NAPLES, FL 34105 -
REGISTERED AGENT NAME CHANGED 2024-04-11 Golden Property Management Services, LLC -
REINSTATEMENT 1988-02-03 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State