Search icon

GULFSIDE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GULFSIDE 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: 20 Nov 1980 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Feb 2017 (8 years ago)
Document Number: 755263
FEI/EIN Number 592058404

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

Address: c/o KPG Accounting Services, Inc., 3400 Tamiami Trail North, Suite 302, Naples, FL, 34103, US
Mail Address: c/o KPG Accounting Services, Inc., 3400 Tamiami Trail North, Suite 302, Naples, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pagh Mike President c/o KPG Accounting Services, Inc., Naples, FL, 34103
Bluestone Barbara Secretary c/o KPG Accounting Services, Inc., Naples, FL, 34103
Garofalo Beth Treasurer c/o KPG Accounting Services, Inc., Naples, FL, 34103
KPG ACCOUNTING SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000044831 S E A W A T C H CONDOMINIUM ASSOCIATION EXPIRED 2015-05-05 2020-12-31 - 9375 GULFSHORE DR., NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 c/o KPG Accounting Services, Inc., 3400 Tamiami Trail North, Suite 302, Naples, FL 34103 -
CHANGE OF MAILING ADDRESS 2021-04-27 c/o KPG Accounting Services, Inc., 3400 Tamiami Trail North, Suite 302, Naples, FL 34103 -
REGISTERED AGENT NAME CHANGED 2021-04-27 KPG Accounting Services, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 c/o KPG Accounting Services, Inc., 3400 Tamiami Trail North, Suite 302, Naples, FL 34103 -
REINSTATEMENT 2017-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDED AND RESTATEDARTICLES 1995-07-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-02-27
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State