Search icon

THE GILCHRIS PROPERTY OWNERS ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
JANKOWSKI PAUL C Agent 1545 NW 27th Avenue, Pompano Beach, FL, 33069

Director

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

President

Name Role Address
JANKOWSKI PAUL CJr. President 1545 NW 27th Avenue, Pompano Beach, FL, 33069

Secretary

Name Role Address
JANKOWSKI LISA M Secretary 1545 NW 27th Avenue, Pompano Beach, FL, 33069

Treasurer

Name Role Address
JANKOWSKI LISA M Treasurer 1545 NW 27th Avenue, Pompano Beach, FL, 33069

Vice President

Name Role Address
BUTTERS NAT Vice President 16361 VIA FONTANA, DELRAY BEACH, FL, 33484

Events

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

Documents

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