Search icon

GULF STREAM COTTAGES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GULF STREAM COTTAGES HOMEOWNERS 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: 30 Apr 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Nov 2014 (10 years ago)
Document Number: N02827
FEI/EIN Number 592408509

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

Address: 2950 JOG ROAD, GREENACRES, FL, 33467, US
Mail Address: 2950 JOG ROAD, GREENACRES, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SELIGSON STEPHEN Director 2950 JOG ROAD, GREENACRES, FL, 33467
DUPONT DAVID Treasurer 2950 JOG ROAD, GREENACRES, FL, 33467
SEGOVIA CARLOS Vice President 2950 JOG ROAD, GREENACRES, FL, 33467
MARTIN KONRAD President 2950 JOG ROAD, GREENACRES, FL, 33467
WILLIAMS STEVE Secretary 2950 JOG ROAD, GREENACRES, FL, 33467
ROSSIN & BURR, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-17 2950 JOG ROAD, GREENACRES, FL 33467 -
CHANGE OF MAILING ADDRESS 2017-03-17 2950 JOG ROAD, GREENACRES, FL 33467 -
REGISTERED AGENT NAME CHANGED 2016-12-27 ROSSIN & BURR, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2016-12-27 1550 SOUTHERN BLVD., STE 100, WEST PALM BEACH, FL 33406-3240 -
REINSTATEMENT 2014-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-17
Reg. Agent Change 2016-12-27
ANNUAL REPORT 2016-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State