Search icon

GULFVIEW HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GULFVIEW 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: 09 Sep 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 May 2011 (14 years ago)
Document Number: N04000008707
FEI/EIN Number 260681878

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

Address: 2201 Cantu Ct, Sarasota, FL, 34232, US
Mail Address: c/o Gulf Coast Community Management, 2201 Cantu Ct, Sarasota, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEZSO PATRICIA President c/o Gulf Coast Community Management, Sarasota, FL, 34232
Vorba Jed Secretary c/o Gulf Coast Community Management, Sarasota, FL, 34232
Eiseman Ron Vice President c/o Gulf Coast Community Management, Sarasota, FL, 34232
Ashby William Asst c/o Gulf Coast Community Management, Sarasota, FL, 34232
BARTLETT CATHERINE Treasurer c/o Gulf Coast Community Management, Sarasota, FL, 34232
GULF COAST COMMUNITY MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 2201 Cantu Ct, Suite 106, Sarasota, FL 34232 -
CHANGE OF MAILING ADDRESS 2023-04-29 2201 Cantu Ct, Suite 106, Sarasota, FL 34232 -
REGISTERED AGENT NAME CHANGED 2023-04-29 Gulf Coast Community Management, LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 2201 Cantu Ct, Suite 106, Sarasota, FL 34232 -
REINSTATEMENT 2011-05-09 - -
PENDING REINSTATEMENT 2010-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-25
AMENDED ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State