Entity Name: | GULF GARDENS 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: | 12 Feb 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2016 (9 years ago) |
Document Number: | 756345 |
FEI/EIN Number |
592084469
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14141 GULF BLVD., MADEIRA BEACH, FL, 33708, US |
Mail Address: | 14141 GULF BLVD., MADEIRA BEACH, FL, 33708, US |
ZIP code: | 33708 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mueller Amy | Director | 1002 Bellevue Ct, Jefferson City, MO, 65109 |
Baillairge Devin | Agent | 2111 W Watrous Ave, Tampa, FL, 33606 |
Larsen Dave | President | 602 S. Albany Ave, Tampa, FL, 33606 |
Sargent Lorraine | Secretary | 5386 Firethorn Point, Spring Hill, FL, 34609 |
Baillairge Devin A | Treasurer | 2111 W Watrous Ave, Tampa, FL, 33606 |
Wyckoff Michael | Vice President | 161 131st Ave E, Madeira Beach, FL, 33708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-18 | Baillairge, Devin | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-18 | 2111 W Watrous Ave, Tampa, FL 33606 | - |
REINSTATEMENT | 2016-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
PENDING REINSTATEMENT | 2013-08-19 | - | - |
REINSTATEMENT | 2013-08-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-03-06 | 14141 GULF BLVD., MADEIRA BEACH, FL 33708 | - |
CHANGE OF MAILING ADDRESS | 2002-03-06 | 14141 GULF BLVD., MADEIRA BEACH, FL 33708 | - |
REINSTATEMENT | 1987-10-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-22 |
REINSTATEMENT | 2016-10-02 |
Date of last update: 01 May 2025
Sources: Florida Department of State