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 |
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 |
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. | - |
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