Search icon

GULF CABINS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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