Entity Name: | GULF SOUNDS ON TREASURE ISLAND CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 12 Jan 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Sep 2023 (a year ago) |
Document Number: | N05000000396 |
FEI/EIN Number | 061811567 |
Address: | 12240 GULF BLVD., TREASURE ISLAND, FL, 33707, US |
Mail Address: | 8213 WEST MEADOW PASS COURT, WICHITA, KS, 67205, US |
ZIP code: | 33707 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cameron Stephanie A | Agent | 12240 GULF BLVD., TREASURE ISLAND, FL, 33707 |
Name | Role | Address |
---|---|---|
Cameron David | Director | 8213 West Meadow Pass Court, Wichita, KS, 67205 |
Short Staci | Director | 7234 Morral Kirkpatrick Rd., Caledonia, OH, 43314 |
Name | Role | Address |
---|---|---|
Cameron David | President | 8213 West Meadow Pass Court, Wichita, KS, 67205 |
Name | Role | Address |
---|---|---|
Short Staci | Vice President | 7234 Morral Kirkpatrick Rd., Caledonia, OH, 43314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-14 | Cameron, Stephanie A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-14 | 12240 GULF BLVD., #3, TREASURE ISLAND, FL 33707 | No data |
CHANGE OF MAILING ADDRESS | 2023-09-14 | 12240 GULF BLVD., TREASURE ISLAND, FL 33707 | No data |
AMENDMENT | 2023-09-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-25 | 12240 GULF BLVD., TREASURE ISLAND, FL 33707 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
Amendment | 2023-09-11 |
Reg. Agent Resignation | 2023-09-08 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State