Search icon

GULFSTREAM VILLAS OWNERS ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
Gillen, Jackie Agent Gulfstream Villas Owners Association, 1771 Gulfstream Ave., A-Office, FT. PIERCE, FL 34949

President

Name Role Address
Gillen, Jackie President Gulfstream Villas Owners Association, 1771 Gulfstream Ave. A-Office FT. PIERCE, FL 34949

Vice President

Name Role Address
Mercado, Mark Vice President Gulfstream Villas Owners Association, 1771 Gulfstream Ave. A-Office FT. PIERCE, FL 34949

Secretary

Name Role Address
Mercado, Danielle Secretary Gulfstream Villas Owners Association, 1771 Gulfstream Ave. A-Office FT. PIERCE, FL 34949

Treasurer

Name Role Address
Dunn, Sherrie Treasurer Gulfstream Villas Owners Association, 1771 Gulfstream Ave. A-Office FT. PIERCE, FL 34949

Director

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

Events

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

Documents

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