Search icon

GULF COVE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GULF COVE HOMEOWNERS' 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: 02 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Mar 2018 (7 years ago)
Document Number: N10000002154
FEI/EIN Number NOT APPLICABLE

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

Address: Sea Breeze Association Management, 2441 US Hwy 98 W, Santa Rosa Beach, FL, 32459, US
Mail Address: Sea Breeze Association Management, 2441 US Hwy 98 W, Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Craig Adam Vice President Sea Breeze Association Management, Santa Rosa Beach, FL, 32459
Hoffman Mark Treasurer Sea Breeze Association Management, Santa Rosa Beach, FL, 32459
Hancock Kelly Secretary Sea Breeze Association Management, Santa Rosa Beach, FL, 32459
Shuffield Robert President Sea Breeze Association Management, Santa Rosa Beach, FL, 32459
Sea Breeze Management Association Agent Sea Breeze Association Management, Santa Rosa Beach, FL, 32459

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 Sea Breeze Association Management, 2441 US Hwy 98 W, Suite 109, Santa Rosa Beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2023-04-14 Sea Breeze Association Management, 2441 US Hwy 98 W, Suite 109, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT NAME CHANGED 2023-04-14 Sea Breeze Management Association -
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 Sea Breeze Association Management, 2441 US Hwy 98 W, Suite 109, Santa Rosa Beach, FL 32459 -
REINSTATEMENT 2018-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-25
REINSTATEMENT 2018-03-20
Domestic Non-Profit 2010-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State