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 |
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 |
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 | - |
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