Search icon

THE SHORES AT GULF HARBOUR IV CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE SHORES AT GULF HARBOUR IV CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Jul 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Dec 2021 (3 years ago)
Document Number: N04000006870
FEI/EIN Number 202691750
Address: Compass Rose Management, 1010 NE 9th Street, Cape Coral, FL, 33909, US
Mail Address: Compass Rose Management, 1010 N E 9th Street, Cape Coral, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
COMPASS ROSE MANAGEMENT INC Agent

Treasurer

Name Role Address
Hebrink Rod Treasurer C/O Compass Rose Management, Cape Coral, FL, 33909

Vice President

Name Role Address
Gribin Doug J Vice President C/O Compass Rose Management, Cape Coral, FL, 33909

President

Name Role Address
Albano John President C/O Compass Rose Management, FORT MYERS, FL, 33908

Director

Name Role Address
Krivisky Brian Director Compass Rose Management, Cape Coral, FL, 33909
Gillespie Carol Director Compass Rose Management, Cape Coral, FL, 33909

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-27 Compass Rose Management, 1010 NE 9th Street, Suite A, Cape Coral, FL 33909 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 Compass Rose Management, 1010 NE 9th Street, Suite A, Cape Coral, FL 33909 No data
AMENDMENT 2021-12-06 No data No data
CHANGE OF MAILING ADDRESS 2020-03-20 Compass Rose Management, 1010 NE 9th Street, Suite A, Cape Coral, FL 33909 No data
REGISTERED AGENT NAME CHANGED 2020-03-20 Compass Rose Management No data

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-02-21
Amendment 2021-12-06
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State