Entity Name: | GULFSIDE VILLAS, 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: | 09 Mar 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Feb 2008 (17 years ago) |
Document Number: | 746185 |
FEI/EIN Number |
592077233
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 GULF BLVD., INDIAN ROCKS BEACH, FL, 33785, US |
Mail Address: | 901 N. HERCULES AVE, SUITE A, CLEARWATER, FL, 33765 |
ZIP code: | 33785 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Musick Robert | Vice President | 1767 Hallie Lane, Granville, OH, 43023 |
Rydell Michael | Director | 17417 Cobblestone Lane, Clermont, FL, 34711 |
Cotrano Dominic | President | 901 N. HERCULES AVE, CLEARWATER, FL, 33765 |
Borkowski Brian | Treasurer | 700 Gulf Blvd, Indian Rocks Bch, FL, 33785 |
RICHARD COMMONS P.A. | Agent | 901 N. HERCULES AVE, CLEARWATER, FL, 33765 |
ROTH PAUL | Secretary | 2602 BROOKER TRAIL LANE, VALRICO, FL, 33594 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2009-02-25 | 901 N. HERCULES AVE, SUITE A, CLEARWATER, FL 33765 | - |
CHANGE OF MAILING ADDRESS | 2009-02-25 | 700 GULF BLVD., INDIAN ROCKS BEACH, FL 33785 | - |
REGISTERED AGENT NAME CHANGED | 2009-02-25 | RICHARD COMMONS P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-21 | 700 GULF BLVD., INDIAN ROCKS BEACH, FL 33785 | - |
REINSTATEMENT | 2008-02-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDMENT | 1998-10-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State