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 |
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 | - |
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 |
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 | - | - |
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