Entity Name: | GULF CABINS 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: | 13 May 1980 (45 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Sep 2019 (6 years ago) |
Document Number: | 752463 |
FEI/EIN Number |
592033984
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2716 GULF DRIVE, HOLMES BEACH, FL, 34217, US |
Mail Address: | 5034 47TH ST W, BRADENTON, FL, 34210, US |
ZIP code: | 34217 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOORE FRANK | Treasurer | 867 LAUREL CREST COURT, MARIETTA, GA, 30064 |
JORDAN CHRIS | Secretary | 3720 PENNSYLVANIA AVE, KANSAS CITY, MO, 64111 |
FORREST TOM | Vice President | 5034 47TH ST W, BRADENTON, FL, 34210 |
D'AMBROSIO NICHOLAS | President | 641 GROOMS RD, CLIFTON PARK, NY, 12065 |
FORREST TOM | Agent | 5034 47TH ST W, BRADENTON, FL, 34210 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000023416 | SUNSET BEACH | ACTIVE | 2017-03-05 | 2027-12-31 | - | P.O. BOX 1179, PALMETTO, FL, 34220 |
G11000082952 | SUNSET BEACH | EXPIRED | 2011-08-22 | 2016-12-31 | - | C/O BURKE, JOSEPH V., 214 54TH STREET, HOLESM BEACH, FL, 34217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-09 | 2716 GULF DRIVE, HOLMES BEACH, FL 34217 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-09 | FORREST, TOM | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-09 | 5034 47TH ST W, BRADENTON, FL 34210 | - |
AMENDMENT | 2019-09-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-09 | 2716 GULF DRIVE, HOLMES BEACH, FL 34217 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-15 |
Amendment | 2019-09-12 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State