Entity Name: | GULFPORT SHORES ADULT 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: | 07 Nov 1978 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Nov 2023 (a year ago) |
Document Number: | 744857 |
FEI/EIN Number |
591971271
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3903 Northdale Blvd. Suite 250W, Tampa, FL, 33624, US |
Mail Address: | c/o Wise Property Management, Inc, 3903 Northdale Blvd. Suite 250W, Tampa, FL, 33624, US |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Reigel Sharon | President | 3903 Northdale Blvd. Suite 250W, Tampa, FL, 33624 |
Syverson Steven | Vice President | 3903 Northdale Blvd. Suite 250W, Tampa, FL, 33624 |
Reichler Judith | Secretary | 3903 Northdale Blvd. Suite 250W, Tampa, FL, 33624 |
Lafranco Cristina | Treasurer | 3903 Northdale Blvd. Suite 250W, Tampa, FL, 33624 |
Cameron Catherine | Member | 3903 Northdale Blvd. Suite 250W, Tampa, FL, 33624 |
Glausier Charles EEsq. | Agent | 400 North Ashley Drive, Suite 2020, Tampa, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-11-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-11-29 | 3903 Northdale Blvd. Suite 250W, Tampa, FL 33624 | - |
CHANGE OF MAILING ADDRESS | 2023-11-29 | 3903 Northdale Blvd. Suite 250W, Tampa, FL 33624 | - |
REGISTERED AGENT NAME CHANGED | 2023-11-29 | Glausier, Charles Evans, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-29 | 400 North Ashley Drive, Suite 2020, Tampa, FL 33602 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
REINSTATEMENT | 2023-11-29 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State