Search icon

GULF WATERS RV HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GULF WATERS RV HOMEOWNER'S 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: 07 Apr 2003 (22 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 11 Mar 2009 (16 years ago)
Document Number: N03000002965
FEI/EIN Number 204676244

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

Address: 11201 SUMMERLIN SQUARE DRIVE, FORT MYERS BEACH, FL, 33931, US
Mail Address: 11201 SUMMERLIN SQUARE DRIVE, FORT MYERS BEACH, FL, 33931, US
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bleicher Lewis Vice President 11201 SUMMERLIN SQ DR, FT MYERS BEACH, FL, 33931
Kearney James President 11201 SUMMERLIN SQUARE DRIVE, FT MYERS BEACHE, FL, 33931
Kelch Lynda Treasurer 11201 SUMMERLIN SQUARE DRIVE, FORT MYERS BEACH, FL, 33931
Graff Susan Secretary 11201 SUMMERLIN SQUARE DRIVE, FORT MYERS BEACH, FL, 33931
Mink Gary At 11201 SUMMERLIN SQUARE DRIVE, FORT MYERS BEACH, FL, 33931
Mink Gary L 11201 SUMMERLIN SQUARE DRIVE, FORT MYERS BEACH, FL, 33931
Page James A Agent 11201 SUMMERLIN SQUARE, FORT MYERS Beach, FL, 33931

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-25 Page, James A -
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 11201 SUMMERLIN SQUARE, FORT MYERS Beach, FL 33931 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-11 11201 SUMMERLIN SQUARE DRIVE, FORT MYERS BEACH, FL 33931 -
CHANGE OF MAILING ADDRESS 2015-03-11 11201 SUMMERLIN SQUARE DRIVE, FORT MYERS BEACH, FL 33931 -
AMENDED AND RESTATEDARTICLES 2009-03-11 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State