Search icon

GULFSTREAM MANOR CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GULFSTREAM MANOR 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: 27 Oct 1982 (42 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Aug 2004 (21 years ago)
Document Number: 765058
FEI/EIN Number 59-2132073

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

Address: 3901 N. OCEAN BLVD., GULFSTREAM, FL, 33483, US
Mail Address: 3901 N. OCEAN BLVD., GULFSTREAM, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DeYoung Ron President 3901 N. OCEAN BLVD., GULFSTREAM, FL, 33483
CAPONE LAUREN Secretary 3901 N. OCEAN BLVD., GULFSTREAM, FL, 33483
Stearns Karen Vice President 3901 N. OCEAN BLVD., GULFSTREAM, FL, 33483
Kunst Edward Director 3901 N. OCEAN BLVD., GULFSTREAM, FL, 33483
Otis Ken Director 3901 N. OCEAN BLVD., GULFSTREAM, FL, 33483
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-17 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-10-17 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 3901 N. OCEAN BLVD., GULFSTREAM, FL 33483 -
CHANGE OF MAILING ADDRESS 2021-04-09 3901 N. OCEAN BLVD., GULFSTREAM, FL 33483 -
CANCEL ADM DISS/REV 2004-08-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-07-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
Reg. Agent Change 2024-10-17
AMENDED ANNUAL REPORT 2024-05-06
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-07
Reg. Agent Change 2019-07-25
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-05-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State