Entity Name: | GALLEON BAY OWNER'S 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: | 26 Sep 1985 (39 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 21 Oct 2003 (21 years ago) |
Document Number: | N11307 |
FEI/EIN Number |
650056477
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Coastal Property Management, 10 SE Central Pkwy., Stuart, FL, 34994, US |
Mail Address: | c/o Coastal Property Management, 10 SE Central Pkwy., Stuart, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Styer Paul G | President | c/o Coastal Property Management, Stuart, FL, 34994 |
KRETT RICHARD | Manager | COASTAL PROPERTY MANAGEMENT, STUART, FL, 34994 |
ROSS EARLE BONAN ENSOR & CARRIGAN, PA | Agent | 819 SW FEDERAL HIGHWAY, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-27 | ROSS EARLE BONAN ENSOR & CARRIGAN, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-27 | 819 SW FEDERAL HIGHWAY, SUITE 302, STUART, FL 34994 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-19 | c/o Coastal Property Management, 10 SE Central Pkwy., Suite 400, Stuart, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2019-04-19 | c/o Coastal Property Management, 10 SE Central Pkwy., Suite 400, Stuart, FL 34994 | - |
CANCEL ADM DISS/REV | 2003-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
AMENDMENT | 1992-05-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State