Search icon

GULF SHORE PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: GULF SHORE PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 27 May 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Mar 1988 (37 years ago)
Document Number: N20856
FEI/EIN Number 65-0028591
Address: 2150 Gulf Shore Boulevard N, Unit 311, Naples, FL 34102
Mail Address: 1807 J and C Boulevard, Naples, FL 34109
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
VAZQUEZ, JANE N Agent 1807 J and C Boulevard, Naples, FL 34109

Secretary

Name Role Address
LEWIS, MAXINE Secretary 1568 Gulf Shore Boulevard N, #11 NAPLES, FL 34102

Government

Name Role Address
DUNCAN, CAMERON Government 1285 Gulf Shore Boulevard N, NAPLES, FL 34102

President

Name Role Address
Stewart, Douglas President 2150 Gulf Shore Boulevard N, Unit 311 Naples, FL 34102

Treasurer

Name Role Address
RAGSDALE, MARSHA Treasurer 2170 GULF SHORE BLVD N, #64W Naples, FL 34102

Director

Name Role Address
Lewin, Rene Director 1801 Gulf Shore Blvd N, PH 3 Naples, FL 34102

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-22 2150 Gulf Shore Boulevard N, Unit 311, Naples, FL 34102 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 2150 Gulf Shore Boulevard N, Unit 311, Naples, FL 34102 No data
REGISTERED AGENT NAME CHANGED 2018-04-26 VAZQUEZ, JANE N No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 1807 J and C Boulevard, Naples, FL 34109 No data
AMENDMENT 1988-03-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-03-05

Date of last update: 04 Feb 2025

Sources: Florida Department of State