Search icon

GULF RIDGE PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GULF RIDGE PROPERTY 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: 23 Sep 1980 (44 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 19 Jan 2016 (9 years ago)
Document Number: 754300
FEI/EIN Number 592256042

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: Alliant Property Management, LLC, 13831 Vector Ave, Fort Myers, FL, 33907, US
Mail Address: C/O Alliant Property Management, LLC, 13831 Vector Ave, Fort Myers, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTERN ADELE President C/O Alliant Property Management, LLC, Fort Myers, FL, 33907
RASCHER PAUL Treasurer C/O Alliant Property Management, LLC, Fort Myers, FL, 33907
Strohm John Agent Alliant Property Management, LLC, Fort Myers, FL, 33907
Marchetta Charles Secretary C/O Alliant Property Management, LLC, Fort Myers, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-09-04 Alliant Property Management, LLC, 13831 Vector Ave, Fort Myers, FL 33907 -
CHANGE OF MAILING ADDRESS 2020-09-04 Alliant Property Management, LLC, 13831 Vector Ave, Fort Myers, FL 33907 -
REGISTERED AGENT NAME CHANGED 2020-09-04 Strohm, John -
REGISTERED AGENT ADDRESS CHANGED 2020-09-04 Alliant Property Management, LLC, 13831 Vector Ave, Fort Myers, FL 33907 -
AMENDED AND RESTATEDARTICLES 2016-01-19 - -
AMENDED AND RESTATEDARTICLES 2011-04-26 - -
MERGER 2010-03-11 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000103465

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-08
AMENDED ANNUAL REPORT 2020-09-04
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State