Search icon

GULF OAKS CENTRE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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