Search icon

GULF COVE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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