Entity Name: | GULF BEACH PLACE CONDOMINIUM 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: | 17 Sep 1987 (38 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 05 May 2009 (16 years ago) |
Document Number: | N22555 |
FEI/EIN Number |
592907783
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3404 Gulf Drive, HOLMES BCH, FL, 34217, US |
Mail Address: | 3909 E. Bay Dr., STE 110, Holmes Beach, FL, 34217, US |
ZIP code: | 34217 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Walter Mike | Agent | 3909 E. Bay Dr., STE 110, HOLMES BEACH, FL, 34217 |
MICHAEL RENDERMAN | Treasurer | 208 S BRAINARD AVE, LAGRANGE, IL, 60525 |
BARTRAM KELLY | Director | 578 CAMP RD, MILNER, GA, 30257 |
Whitmore Raymond D | President | 301 Oneida River Rd., Pennellville, NY, 13131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-21 | 3404 Gulf Drive, HOLMES BCH, FL 34217 | - |
CHANGE OF MAILING ADDRESS | 2022-04-21 | 3404 Gulf Drive, HOLMES BCH, FL 34217 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-21 | Walter, Mike | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-21 | 3909 E. Bay Dr., STE 110, HOLMES BEACH, FL 34217 | - |
CANCEL ADM DISS/REV | 2009-05-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State