Entity Name: | VILLAS ON THE GULF 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: | 05 Jun 1979 (46 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Jun 2023 (2 years ago) |
Document Number: | 747507 |
FEI/EIN Number |
591956416
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1650 Via Delune, Pensacola Beach, FL, 32561, US |
Mail Address: | PO BOX 787, GULF BREEZE, FL, 32562, US |
ZIP code: | 32561 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Moshell Sheron | Treasurer | 1650 VIA DELUNA DRIVE, PENSACOLA BEACH, FL, 32561 |
Mink Jerod | Director | 1625 Bulevar Mayor, Pensacola Beach, FL, 32561 |
Mink Jerrod | Director | 1650 Via Deluna, Pensacola Beach, FL, 32561 |
GELPI KENNETH J | President | 1650 VIA DELUNA, PENSACOLA BEACH, FL, 32561 |
BOYLES PATTY | Secretary | 1650 VIA DELUNA, PENSACOLA BEACH, FL, 32561 |
REEVES LARRY | Director | 1650 VIA DELUNA, PENSACOLA BEACH, FL, 32561 |
Terwilliger Russell WCAM | Agent | 120 Hibiscus Avenue, GULF BREEZE, FL, 32561 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-29 | Terwilliger, Russell W, CAM | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-29 | 120 Hibiscus Avenue, GULF BREEZE, FL 32561 | - |
AMENDMENT | 2023-06-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 1650 Via Delune, Pensacola Beach, FL 32561 | - |
CHANGE OF MAILING ADDRESS | 2009-01-14 | 1650 Via Delune, Pensacola Beach, FL 32561 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
Amendment | 2023-06-29 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-05-10 |
ANNUAL REPORT | 2020-01-14 |
AMENDED ANNUAL REPORT | 2019-08-29 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State