Search icon

THE GILCHRIS PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE GILCHRIS PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 May 2001 (24 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N01000003594
FEI/EIN Number 432010622

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
JANKOWSKI PAUL CJr. Director 1545 NW 27th Avenue, Pompano Beach, FL, 33069
JANKOWSKI PAUL CJr. President 1545 NW 27th Avenue, Pompano Beach, FL, 33069
JANKOWSKI LISA M Director 1545 NW 27th Avenue, Pompano Beach, FL, 33069
JANKOWSKI LISA M Secretary 1545 NW 27th Avenue, Pompano Beach, FL, 33069
JANKOWSKI LISA M Treasurer 1545 NW 27th Avenue, Pompano Beach, FL, 33069
BUTTERS NAT Director 16361 VIA FONTANA, DELRAY BEACH, FL, 33484
BUTTERS NAT Vice President 16361 VIA FONTANA, DELRAY BEACH, FL, 33484
JANKOWSKI PAUL C Agent 1545 NW 27th Avenue, Pompano Beach, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-17 1545 NW 27th Avenue, Pompano Beach, FL 33069 -
CHANGE OF MAILING ADDRESS 2017-02-17 1545 NW 27th Avenue, Pompano Beach, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-17 1545 NW 27th Avenue, Pompano Beach, FL 33069 -
REGISTERED AGENT NAME CHANGED 2012-04-30 JANKOWSKI, PAUL CJR. -

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 Apr 2025

Sources: Florida Department of State