Entity Name: | GIMPY GULCH PROPERTY OWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 23 Feb 2004 (21 years ago) |
Document Number: | N04000001825 |
FEI/EIN Number | 571208307 |
Address: | 116 Gimpy Gulch Dr., Islamorada, FL, 33036, US |
Mail Address: | 700 NW 1st Avenue, (Paul L. Nettleton), Miami, FL, 33136, US |
ZIP code: | 33036 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cooper James E | Agent | 130 Gimphy Gulch Dr., Islamorada, FL, 33036 |
Name | Role | Address |
---|---|---|
Cooper James E | Vice President | 130 GIMPY GULCH, ISLAMORADA, FL, 33036 |
Name | Role | Address |
---|---|---|
Nettleton Paul L | President | 2 MiamiCentral, Miami, FL, 33136 |
Name | Role | Address |
---|---|---|
Tarallo Kathryn E | Treasurer | 120 Gimpy Gulch, ISLAMORADA, FL, 33036 |
Name | Role | Address |
---|---|---|
Fellers Melania | Secretary | 139 Gimpy Gulch Dr., Islamorada, FL, 33036 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-02 | Cooper, James E. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-02 | 130 Gimphy Gulch Dr., Islamorada, FL 33036 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-07 | 116 Gimpy Gulch Dr., Islamorada, FL 33036 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-21 | 116 Gimpy Gulch Dr., Islamorada, FL 33036 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-07 |
ANNUAL REPORT | 2020-03-21 |
AMENDED ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State