Search icon

GULF CREST HOME OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GULF CREST HOME OWNERS 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: 29 Apr 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Apr 2019 (6 years ago)
Document Number: N08968
FEI/EIN Number 592642393

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

Address: 6985 SEMINOLE BLVD.,, LOT 69A, SEMINOLE, FL, 33772, US
Mail Address: 6985 SEMINOLE BLVD.,, LOT 69A, SEMINOLE, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Louiso Matthew President 6985 SEMINOLE BLVD, SEMINOLE, FL, 33772
ORTIZ RAMON Vice President 6985 SEMINOLE BLVD.,, SEMINOLE, FL, 33772
URBAN DONALD J Secretary 6985 Seminole Blvd, Seminole, FL, 33772
Louiso Matthew Agent 6985 SEMINOLE BLVD, SEMINOLE, FL, 33772
Fesmire Julie Director 6985 Seminole Blvd, Seminole, FL, 33772
Putman Stephanie Treasurer 6985 Seminole Blvd, Seminole, FL, 33772

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-24 6985 SEMINOLE BLVD, LOT 71, SEMINOLE, FL 33772 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 6985 SEMINOLE BLVD.,, LOT 69A, SEMINOLE, FL 33772 -
CHANGE OF MAILING ADDRESS 2022-04-07 6985 SEMINOLE BLVD.,, LOT 69A, SEMINOLE, FL 33772 -
AMENDMENT 2019-04-22 - -
REGISTERED AGENT NAME CHANGED 2017-04-24 Louiso, Matthew -
REINSTATEMENT 2016-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-20
Amendment 2019-04-22
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24
REINSTATEMENT 2016-04-26

Date of last update: 03 May 2025

Sources: Florida Department of State