Entity Name: | GULF COVE, 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: | 20 Nov 1978 (46 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 22 Apr 2002 (23 years ago) |
Document Number: | 745007 |
FEI/EIN Number |
591951980
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19281 SAN CARLOS BLVD., FT. MYERS BEACH, FL, 33931, US |
Mail Address: | 19281 SAN CARLOS BLVD., FT. MYERS BEACH, FL, 33931, US |
ZIP code: | 33931 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Vinson Brenda | President | 19281 San Carlos Blvd., Ft. Myers Beach, FL, 33931 |
Winegardner Gary | Vice President | 19281 San Carlos Blvd., Ft. Myers, FL, 33931 |
Macer Debra | Secretary | 19281 San Carlos Blvd., Ft. Myers, FL, 33931 |
McBrien Dana | Treasurer | 19281 San Carlos Blvd., Ft. Myers, FL, 33931 |
Winegardner Ron | Director | 19281 San Carlos Blvd., Ft Myers, FL, 33931 |
Macer Stacey | Director | 6579 North County Road 600 East, Grandview, IN, 47615 |
Pavese Law Firm | Agent | 1833 HENDRY STREET, FORT MYERS, FL, 33901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-09-17 | 19281 SAN CARLOS BLVD., FT. MYERS BEACH, FL 33931 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-24 | Pavese Law Firm | - |
AMENDED AND RESTATEDARTICLES | 2002-04-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-02-13 | 1833 HENDRY STREET, FORT MYERS, FL 33901 | - |
NAME CHANGE AMENDMENT | 2000-04-24 | GULF COVE, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1992-05-29 | 19281 SAN CARLOS BLVD., FT. MYERS BEACH, FL 33931 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-12 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-07 |
ANNUAL REPORT | 2022-02-02 |
AMENDED ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-27 |
ANNUAL REPORT | 2017-02-10 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State