Search icon

GULFSTREAM VILLAS OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GULFSTREAM VILLAS OWNERS 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: 02 Aug 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jan 2016 (9 years ago)
Document Number: 743786
FEI/EIN Number 592639642

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

Address: Gulfstream Villas Owners Association, 1771 Gulfstream Ave., FT. PIERCE, FL, 34949, US
Mail Address: Gulfstream Villas Owners Association, 1771 Gulfstream Ave., FT. PIERCE, FL, 34949, US
ZIP code: 34949
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dunn Robert Secretary Gulfstream Villas Owners Association, FT. PIERCE, FL, 34949
Dunn Sherrie Treasurer Gulfstream Villas Owners Association, FT. PIERCE, FL, 34949
Allers Mike Director Gulfstream Villas Owners Association, FT. PIERCE, FL, 34949
Gaskill Terry Director Gulfstream Villas Owners Association, FT. PIERCE, FL, 34949
Gillen Jackie President Gulfstream Villas Owners Association, FT. PIERCE, FL, 34949
Gillen Jackie Agent Gulfstream Villas Owners Association, FT. PIERCE, FL, 34949
Mercado Mark Vice President Gulfstream Villas Owners Association, FT. PIERCE, FL, 34949

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-03 Gillen, Jackie -
CHANGE OF PRINCIPAL ADDRESS 2019-03-11 Gulfstream Villas Owners Association, 1771 Gulfstream Ave., A-Office, FT. PIERCE, FL 34949 -
CHANGE OF MAILING ADDRESS 2019-03-11 Gulfstream Villas Owners Association, 1771 Gulfstream Ave., A-Office, FT. PIERCE, FL 34949 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-11 Gulfstream Villas Owners Association, 1771 Gulfstream Ave., A-Office, FT. PIERCE, FL 34949 -
REINSTATEMENT 2016-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2013-12-05 - -

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: 02 Apr 2025

Sources: Florida Department of State