Entity Name: | GOLFVIEW II 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: | 14 May 2004 (21 years ago) |
Document Number: | N04000004876 |
FEI/EIN Number |
830413195
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716, US |
Address: | 6150 Gulfport Blvd. South, Gulfport, FL, 33707, US |
ZIP code: | 33707 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Henin Christopher | President | 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716 |
Infante Marisa | Secretary | 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716 |
McCarthy Marie | Treasurer | 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716 |
Lee Jason | Director | 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716 |
Dawson Paul | Vice President | 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716 |
PROFESSIONAL BAYWAY MANAGEMENT COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-04-24 | 6150 Gulfport Blvd. South, Gulfport, FL 33707 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-24 | Professional Bayway Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-24 | 10033 Dr. Martin Luther King St N, 300, Saint Petersburg, FL 33716 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-08-04 | 6150 Gulfport Blvd. South, Gulfport, FL 33707 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-06 |
AMENDED ANNUAL REPORT | 2015-08-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State