Entity Name: | THE GILCHRIS PROPERTY OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 23 May 2001 (24 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | N01000003594 |
FEI/EIN Number | 432010622 |
Address: | 1545 NW 27th Avenue, Pompano Beach, FL, 33069, US |
Mail Address: | 1545 NW 27th Avenue, Pompano Beach, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JANKOWSKI PAUL C | Agent | 1545 NW 27th Avenue, Pompano Beach, FL, 33069 |
Name | Role | Address |
---|---|---|
JANKOWSKI PAUL CJr. | Director | 1545 NW 27th Avenue, Pompano Beach, FL, 33069 |
JANKOWSKI LISA M | Director | 1545 NW 27th Avenue, Pompano Beach, FL, 33069 |
BUTTERS NAT | Director | 16361 VIA FONTANA, DELRAY BEACH, FL, 33484 |
Name | Role | Address |
---|---|---|
JANKOWSKI PAUL CJr. | President | 1545 NW 27th Avenue, Pompano Beach, FL, 33069 |
Name | Role | Address |
---|---|---|
JANKOWSKI LISA M | Secretary | 1545 NW 27th Avenue, Pompano Beach, FL, 33069 |
Name | Role | Address |
---|---|---|
JANKOWSKI LISA M | Treasurer | 1545 NW 27th Avenue, Pompano Beach, FL, 33069 |
Name | Role | Address |
---|---|---|
BUTTERS NAT | Vice President | 16361 VIA FONTANA, DELRAY BEACH, FL, 33484 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-17 | 1545 NW 27th Avenue, Pompano Beach, FL 33069 | No data |
CHANGE OF MAILING ADDRESS | 2017-02-17 | 1545 NW 27th Avenue, Pompano Beach, FL 33069 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-17 | 1545 NW 27th Avenue, Pompano Beach, FL 33069 | No data |
REGISTERED AGENT NAME CHANGED | 2012-04-30 | JANKOWSKI, PAUL CJR. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-05-25 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-02-10 |
ANNUAL REPORT | 2013-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State