Entity Name: | GULF HARBOUR MARINA CONDOMINIUM 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: | 09 Nov 2001 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Oct 2014 (10 years ago) |
Document Number: | N01000007979 |
FEI/EIN Number |
651153432
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14490 VISTA RIVER DR, FORT MYERS, FL, 33908 |
Mail Address: | 14490 VISTA RIVER DR, FORT MYERS, FL, 33908 |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pavese Law Firm | Agent | 1833 HENDRY STREET, FT MYERS, FL, 33901 |
Needler Mike | Secretary | 400 Cimarron Court, Findlay, OH, 45840 |
KELLEY DAVID G | Director | 11090 HARBOUR YACHT CT #54-B, FORT MYERS, FL, 33908 |
Duncan Doug | President | 11440 Longwater Chase Ct, FORT MYERS, FL, 33908 |
Anderson Craig | Treasurer | 14220 Royal Harbour Ct # 90, Fort Myers, FL, 33908 |
Patterson Steve | Vice President | 14490 VISTA RIVER DR, FORT MYERS, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-07-20 | Pavese Law Firm | - |
REINSTATEMENT | 2014-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-09 | 1833 HENDRY STREET, FT MYERS, FL 33901 | - |
AMENDMENT | 2010-05-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-06-02 | 14490 VISTA RIVER DR, FORT MYERS, FL 33908 | - |
CHANGE OF MAILING ADDRESS | 2003-06-02 | 14490 VISTA RIVER DR, FORT MYERS, FL 33908 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
AMENDED ANNUAL REPORT | 2023-08-18 |
ANNUAL REPORT | 2023-07-20 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-01-04 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-01-04 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State