Search icon

GULFPORT SHORES ADULT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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