Entity Name: | GULF COVE POINT PROPERTY OWNERS' 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: | 28 Dec 1983 (41 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 12 Jun 2019 (6 years ago) |
Document Number: | N00648 |
FEI/EIN Number |
592678906
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13100 S. McCall Rd, Port Charlotte, FL, 33981, US |
Mail Address: | P.O. BOX 380909, MURDOCK, FL, 33938-0909, US |
ZIP code: | 33981 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Soyulmaz Volkan | Treasurer | 13100 S MCCALL RD UNIT 144, PORT CHARLOTTE, FL, 33981 |
CARROLL CATHY | Secretary | 13100 S MCCALL RD UNIT 174, PORT CHARLOTTE, FL, 33981 |
Chotas Elliot | Director | 3595 GOLFVIEW DR, MECHANICSBURG, PA, 17050 |
Adams Therese | Director | 13100 S. MCCALL RD UNIT 138, PORT CHARLOTTE, FL, 33981 |
DAVIS FRANKLIN VAN | Vice President | 4620 CLUB DR UNIT 102, PORT CHARLOTTE, FL, 33953 |
Granger Scott | Director | 140 S DIXIE HIGHWAY #506, HOLLYWOOD, FL, 33020 |
Schoonbeck Sharon | Agent | 9381 KLAMATH FALLS, ENGLEWOOD, FL, 34224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-04 | 9381 KLAMATH FALLS, ENGLEWOOD, FL 34224 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-11 | 13100 S. McCall Rd, Port Charlotte, FL 33981 | - |
CHANGE OF MAILING ADDRESS | 2021-03-11 | 13100 S. McCall Rd, Port Charlotte, FL 33981 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-11 | Schoonbeck, Sharon | - |
AMENDED AND RESTATEDARTICLES | 2019-06-12 | - | - |
REINSTATEMENT | 2003-09-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
AMENDMENT | 1994-07-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-04-25 |
Amended and Restated Articles | 2019-06-12 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State