Search icon

GULF SHORES ASSOCIATION OF VENICE, INC. - Florida Company Profile

Company Details

Entity Name: GULF SHORES ASSOCIATION OF VENICE, 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: 05 Aug 2005 (20 years ago)
Document Number: N05000008021
FEI/EIN Number 203389474

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

Address: 220 Gulf Drive, VENICE, FL, 34285, US
Mail Address: P.O. Box 31, VENICE, FL, 34284, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRELAU TIMOTHY K President P.O. BOX 31, VENICE, FL, 34285
Smith Rodney Vice President P.O. Box 31, VENICE, FL, 34284
Bowling Ashley Treasurer P.O. BOX 31, VENICE, FL, 34285
Lee Andrea Secretary P.O. Box 31, VENICE, FL, 34285
Warren Mark Assistant Treasurer P.O. Box 31, VENICE, FL, 34285
Warren Mark L P.O. Box 31, VENICE, FL, 34285
Burgess Darragh K Assistant Treasurer PO Box 31, VENICE, FL, 34285
Burgess Darragh K L PO Box 31, VENICE, FL, 34285
Strelau Timothy K Agent 220 Gulf Drive, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 412 Beach Road, VENICE, FL 34285 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 412 Beach Road, VENICE, FL 34285 -
REGISTERED AGENT NAME CHANGED 2025-01-16 Smith, Rod T -
REGISTERED AGENT ADDRESS CHANGED 2023-01-21 220 Gulf Drive, VENICE, FL 34285 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-21 220 Gulf Drive, VENICE, FL 34285 -
REGISTERED AGENT NAME CHANGED 2020-02-06 Strelau, Timothy K. -
CHANGE OF MAILING ADDRESS 2014-02-17 220 Gulf Drive, VENICE, FL 34285 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State