Entity Name: | GULF PINES PROPERTY OWNERS ASSOCIATION OF GULF COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 22 Oct 1987 (37 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Jun 1998 (27 years ago) |
Document Number: | N23133 |
FEI/EIN Number | 59-2887399 |
Address: | 190 Gulf Pines Dr, Port St Joe, FL 32456 |
Mail Address: | PO BOX 681, PORT ST. JOE, FL 32457 |
ZIP code: | 32456 |
County: | Gulf |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Clancy, John A, Jr. | Agent | 190 Gulf Pines Dr, Port St Joe, FL 32456 |
Name | Role | Address |
---|---|---|
Clancy, John | Treasurer | 190 Gulf Pines Dr, Port St Joe, FL 32456 |
Name | Role | Address |
---|---|---|
Phillips, Megan | President | 339 Hartford Cir, Decatur, GA 30080 |
Name | Role | Address |
---|---|---|
Averett, Jack | Other | 584 Gulf Pines Dr, Port St Joe, FL 32456 |
Name | Role | Address |
---|---|---|
Walters, William M | Secretary | 303 CRESTVIEW DR, Dickson, TN 37055 |
Name | Role | Address |
---|---|---|
Pankuch, Nancy | Vice President | 231 Gulf Pines, Port St. Joe, FL 32456 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-02 | 190 Gulf Pines Dr, Port St Joe, FL 32456 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-02 | Clancy, John A, Jr. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-02 | 190 Gulf Pines Dr, Port St Joe, FL 32456 | No data |
CHANGE OF MAILING ADDRESS | 2003-05-09 | 190 Gulf Pines Dr, Port St Joe, FL 32456 | No data |
AMENDMENT | 1998-06-01 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-04-02 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-03 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State