Search icon

GULFSTREAM WAREHOUSE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GULFSTREAM WAREHOUSE 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: 08 Mar 1984 (41 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Feb 2010 (15 years ago)
Document Number: N01837
FEI/EIN Number 592387021

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

Mail Address: COMPLETE PROPERTY MANAGEMENT, 800 VILLAGE CROSSING SQUARE, PALM BEACH GARDENS, FL, 33410, US
Address: 800 VILLAGE SQUARE CROSSING, 211, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stone Jake Treasurer 800 VILLAGE SQUARE CROSSING, Palm Beach Gardens, FL, 33410
NEWTON Paul Vice President 800 VILLAGE SQUARE CROSSING, Palm Beach Gardens, FL, 33410
ISHAM Dawn Secretary 800 VILLAGE SQUARE CROSSING, Palm Beach Gardens, FL, 33410
ISHAM Glen Secretary 800 VILLAGE SQUARE CROSSING, Palm Beach Gardens, FL, 33410
DONATH ALAN Agent 3640 INVESTMENT LN, RIVIERA BEACH, FL, 33404
DONATH Alan President 800 VILLAGE SQUARE CROSSING, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 800 VILLAGE SQUARE CROSSING, 211, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2023-05-01 800 VILLAGE SQUARE CROSSING, 211, Palm Beach Gardens, FL 33410 -
CANCEL ADM DISS/REV 2010-02-01 - -
REGISTERED AGENT NAME CHANGED 2010-02-01 DONATH, ALAN -
REGISTERED AGENT ADDRESS CHANGED 2010-02-01 3640 INVESTMENT LN, #18, RIVIERA BEACH, FL 33404 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State