Entity Name: | GULF COVE HOMEOWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
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 |
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 |
Name | Role | Address |
---|---|---|
Sea Breeze Management Association | Agent | Sea Breeze Association Management, Santa Rosa Beach, FL, 32459 |
Name | Role | Address |
---|---|---|
Craig Adam | Vice President | Sea Breeze Association Management, Santa Rosa Beach, FL, 32459 |
Name | Role | Address |
---|---|---|
Hoffman Mark | Treasurer | Sea Breeze Association Management, Santa Rosa Beach, FL, 32459 |
Name | Role | Address |
---|---|---|
Hancock Kelly | Secretary | Sea Breeze Association Management, Santa Rosa Beach, FL, 32459 |
Name | Role | Address |
---|---|---|
Shuffield Robert | President | Sea Breeze Association Management, Santa Rosa Beach, FL, 32459 |
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 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-14 | Sea Breeze Association Management, 2441 US Hwy 98 W, Suite 109, Santa Rosa Beach, FL 32459 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-14 | Sea Breeze Management Association | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-14 | Sea Breeze Association Management, 2441 US Hwy 98 W, Suite 109, Santa Rosa Beach, FL 32459 | No data |
REINSTATEMENT | 2018-03-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
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 Feb 2025
Sources: Florida Department of State