Search icon

GULF HARBOR CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GULF HARBOR 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: 29 Mar 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Oct 2008 (16 years ago)
Document Number: N02287
FEI/EIN Number 592551070

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

Address: Frankly Coastal Financial Services LLC, 4985 Tamiami Trail East, Naples, FL, 34113, US
Mail Address: Frankly Coastal Financial Services LLC, 4985 Tamiami Trail East, Naples, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bender Delores Secretary Frankly Coastal Financial Services LLC, Naples, FL, 34113
Loeffler Eric President Frankly Coastal Financial Services LLC, Naples, FL, 34113
Nanos Cathy Treasurer Frankly Coastal Financial Services LLC, Naples, FL, 34113
FRANKLY COASTAL FINANCIAL SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
RESTATED ARTICLES 2025-02-11 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 Frankly Coastal Financial Services LLC, 4985 Tamiami Trail East, Naples, FL 34113 -
CHANGE OF MAILING ADDRESS 2024-04-29 Frankly Coastal Financial Services LLC, 4985 Tamiami Trail East, Naples, FL 34113 -
REGISTERED AGENT NAME CHANGED 2024-04-29 Frankly Coastal FInancial Services LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 Frankly Coastal Financial Services LLC, 4985 Tamiami Trail East, Naples, FL 34113 -
AMENDMENT 2008-10-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-07-20
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-06-11
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State