Entity Name: | GULF ISLAND CONDOMINIUM 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: | 11 Dec 1985 (39 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 13 May 2009 (16 years ago) |
Document Number: | N12477 |
FEI/EIN Number |
592261252
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5207 TROUBLE CREEK RD, NEW PORT RICHEY, FL, 34652, US |
Mail Address: | 5207 TROUBLE CREEK RD, NEW PORT RICHEY, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Klopfer John | Director | 5207 TROUBLE CREEK RD, NEW PORT RICHEY, FL, 34652 |
Harrison Kris | Secretary | 5207 TROUBLE CREEK RD, NEW PORT RICHEY, FL, 34652 |
Pettersen Bob | President | 5207 TROUBLE CREEK RD, NEW PORT RICHEY, FL, 34652 |
DeRoy Leo | Treasurer | 5207 TROUBLE CREEK RD, NEW PORT RICHEY, FL, 34652 |
Van Laeken Barbara | Vice President | 5207 TROUBLE CREEK RD, NEW PORT RICHEY, FL, 34652 |
COMMUNITY MANAGEMENT SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-26 | 5207 TROUBLE CREEK RD, NEW PORT RICHEY, FL 34652 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-26 | 5207 TROUBLE CREEK RD, NEW PORT RICHEY, FL 34652 | - |
CHANGE OF MAILING ADDRESS | 2018-04-26 | 5207 TROUBLE CREEK RD, NEW PORT RICHEY, FL 34652 | - |
MERGER | 2009-05-13 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000096695 |
REGISTERED AGENT NAME CHANGED | 2009-04-21 | COMMUNITY MANAGEMENT SERVICES, INC | - |
CANCEL ADM DISS/REV | 2008-02-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2002-05-23 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-04-03 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State