Entity Name: | GULF WINDS EAST OWNERS' 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: | 10 Sep 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2021 (4 years ago) |
Document Number: | 754131 |
FEI/EIN Number |
592069524
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2800 Scenic Gulf Drive, Miramar Beach, FL, 32550, US |
Mail Address: | 3100 Scenic Hwy 98, DESTIN, FL, 32541, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wilks Richard | Director | 3100 SCENIC HIGHWAY 98, Destin, FL, 32541 |
KOEPKE CARLA | Director | 3100 Scenic Hwy 98, DESTIN, FL, 32541 |
CONNOLE WILLIAM | President | 3100 Scenic Hwy 98, DESTIN, FL, 32541 |
Carlson Bethany | Director | 3100 Scenic Hwy 98, DESTIN, FL, 32541 |
Clarke Matt | Treasurer | 3100 Scenic Hwy 98, DESTIN, FL, 32541 |
CHRISTIAN LORI | Secretary | 3100 Scenic Hwy 98, DESTIN, FL, 32541 |
Toombs John | Agent | 3100 SCENIC HIGHWAY 98, Destin, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-06 | 2800 Scenic Gulf Drive, Miramar Beach, FL 32550 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-06 | Toombs, John | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-06 | 3100 SCENIC HIGHWAY 98, Destin, FL 32541 | - |
REINSTATEMENT | 2021-09-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-29 | 2800 Scenic Gulf Drive, Miramar Beach, FL 32550 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-07 |
REINSTATEMENT | 2021-09-29 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State