Search icon

GULF HARBOUR MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GULF HARBOUR MASTER 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: 15 Apr 1985 (40 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 11 Feb 2005 (20 years ago)
Document Number: N08716
FEI/EIN Number 592579370

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

Mail Address: 15751 SAN CARLOS BLVD #8, FORT MYERS, FL, 33908
Address: 15000 MCGREGOR BLVD., FORT MYERS, FL, 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pecko Carl Treasurer 15751 SAN CARLOS BLVD #8, FORT MYERS, FL, 33908
Van Namee David Director 15751 SAN CARLOS BLVD #8, FORT MYERS, FL, 33908
Cope Christopher President 15751 SAN CARLOS BLVD #8, FORT MYERS, FL, 33908
Wilson John Director 14358 Harbour Landings Drive #5B, FORT MYERS, FL, 33908
URBAN DAVID Vice President 15751 SAN CARLOS BLVD #8, FORT MYERS, FL, 33908
Gillespie Carol Director 14270 Royal Harbour Court, Fort Myers, FL, 33908
SUITOR, MIDDLETON, COX & ASSOCIATES Agent 15751 SAN CARLOS BLVD #8, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-03-24 SUITOR, MIDDLETON, COX & ASSOCIATES -
REGISTERED AGENT ADDRESS CHANGED 2006-04-27 15751 SAN CARLOS BLVD #8, FORT MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2006-04-27 15000 MCGREGOR BLVD., FORT MYERS, FL 33908 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2005-02-11 GULF HARBOUR MASTER ASSOCIATION, INC. -
AMENDMENT 2004-01-22 - -
AMENDMENT 2003-07-25 - -
CHANGE OF PRINCIPAL ADDRESS 2003-03-26 15000 MCGREGOR BLVD., FORT MYERS, FL 33908 -
AMENDMENT 2000-08-16 - -
REINSTATEMENT 1994-09-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
AMENDED ANNUAL REPORT 2023-06-07
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State