Entity Name: | GULF OAKS CENTRE 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: | 13 Dec 1982 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 1995 (30 years ago) |
Document Number: | 766092 |
FEI/EIN Number |
591675919
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1435 GULF TO BAY BLVD., SUITE C, CLEARWATER, FL, 33755-5315, US |
Mail Address: | 1435 GULF TO BAY BLVD., SUITE C, CLEARWATER, FL, 33755-5315, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOTTFRIED WILLIAM E | President | 1435 GULF-TO-BAY BLVD., STE. C, CLEARWATER, FL, 33755 |
VICTORINO MARCO | Vice President | 1435 GULF TO BAY BLVD., SUITE C, CLEARWATER, FL, 337555315 |
RUIZ RENE | Secretary | 1435 GULF TO BAY BLVD., SUITE B, CLEARWATER, FL, 337555315 |
GOTTFRIED WILLIAM | Treasurer | 1435 GULF TO BAY BLVD., SUITE C, CLEARWATER, FL, 337555315 |
GOTTFRIED WILLIAM Esq. | Agent | 1435 GULF-TO-BAY BLVD., CLEARWATER, FL, 337555315 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-04-12 | GOTTFRIED, WILLIAM, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-04-03 | 1435 GULF-TO-BAY BLVD., STE. C, CLEARWATER, FL 33755-5315 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-04-03 | 1435 GULF TO BAY BLVD., SUITE C, CLEARWATER, FL 33755-5315 | - |
CHANGE OF MAILING ADDRESS | 2000-04-03 | 1435 GULF TO BAY BLVD., SUITE C, CLEARWATER, FL 33755-5315 | - |
REINSTATEMENT | 1995-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REINSTATEMENT | 1985-08-19 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State