Entity Name: | GULFSTREAM VILLAS OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 02 Aug 1978 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Jan 2016 (9 years ago) |
Document Number: | 743786 |
FEI/EIN Number | 59-2639642 |
Address: | Gulfstream Villas Owners Association, 1771 Gulfstream Ave., A-Office, FT. PIERCE, FL 34949 |
Mail Address: | Gulfstream Villas Owners Association, 1771 Gulfstream Ave., A-Office, FT. PIERCE, FL 34949 |
ZIP code: | 34949 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gillen, Jackie | Agent | Gulfstream Villas Owners Association, 1771 Gulfstream Ave., A-Office, FT. PIERCE, FL 34949 |
Name | Role | Address |
---|---|---|
Gillen, Jackie | President | Gulfstream Villas Owners Association, 1771 Gulfstream Ave. A-Office FT. PIERCE, FL 34949 |
Name | Role | Address |
---|---|---|
Mercado, Mark | Vice President | Gulfstream Villas Owners Association, 1771 Gulfstream Ave. A-Office FT. PIERCE, FL 34949 |
Name | Role | Address |
---|---|---|
Mercado, Danielle | Secretary | Gulfstream Villas Owners Association, 1771 Gulfstream Ave. A-Office FT. PIERCE, FL 34949 |
Name | Role | Address |
---|---|---|
Dunn, Sherrie | Treasurer | Gulfstream Villas Owners Association, 1771 Gulfstream Ave. A-Office FT. PIERCE, FL 34949 |
Name | Role | Address |
---|---|---|
Allers, Mike | Director | Gulfstream Villas Owners Association, 1771 Gulfstream Ave. A-Office FT. PIERCE, FL 34949 |
Gaskill, Terry | Director | Gulfstream Villas Owners Association, 1771 Gulfstream Ave. A-Office FT. PIERCE, FL 34949 |
Bornick, Jen | Director | Gulfstream Villas Owners Association, 1771 Gulfstream Ave. A-Office FT. PIERCE, FL 34949 |
Dunn, Robert | Director | 1771 Gulfstream Ave., A-Office Ft. Pierce, FL 34949 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-03-03 | Gillen, Jackie | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-11 | Gulfstream Villas Owners Association, 1771 Gulfstream Ave., A-Office, FT. PIERCE, FL 34949 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-11 | Gulfstream Villas Owners Association, 1771 Gulfstream Ave., A-Office, FT. PIERCE, FL 34949 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-11 | Gulfstream Villas Owners Association, 1771 Gulfstream Ave., A-Office, FT. PIERCE, FL 34949 | No data |
REINSTATEMENT | 2016-01-21 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
AMENDMENT | 2013-12-05 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-03-03 |
AMENDED ANNUAL REPORT | 2019-09-18 |
AMENDED ANNUAL REPORT | 2019-03-16 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-04-07 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State