Search icon

GULFSIDE VILLAGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GULFSIDE VILLAGE CONDOMINIUM 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: 05 Mar 1985 (40 years ago)
Document Number: N07973
FEI/EIN Number 592778194

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

Address: 5800 OVERSEAS HWY, MARATHON, FL, 33050, US
Mail Address: P.O. BOX 500224, MARATHON, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORATO MARLENE President 5800 OVERSEAS HIGHWAY #17, MARATHON, FL, 33050
Lebo Danielle Treasurer 5800 OVERSEAS HIGHWAY #9, MARATHON, FL, 33050
LEBO DANIELLE Vice President 5800 OVERSEAS HIGHWAY, MARATHON, FL, 33050
Levine Melissa Secretary 5800 Overseas Highway #19, Marathon, FL, 33050
Morato Marlene Agent 5800 OVERSEAS HWY STE 17, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 5800 OVERSEAS HWY, MARATHON, FL 33050 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 5800 OVERSEAS HWY STE 17, MARATHON, FL 33050 -
REGISTERED AGENT NAME CHANGED 2013-01-31 Morato, Marlene -
CHANGE OF MAILING ADDRESS 2007-04-15 5800 OVERSEAS HWY, MARATHON, FL 33050 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000425061 ACTIVE 1000000212923 MONROE 2011-05-18 2031-07-13 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State