Search icon

GULFPOINTE II CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GULFPOINTE II 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: 29 Jan 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Mar 2012 (13 years ago)
Document Number: N24564
FEI/EIN Number 650108256

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: PO Box 522592, Marathon Shores, FL, 33052, US
Address: 12690 OVERSEAS HIGHWAY, MARATHON, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Meacham Tom M Director 251 W Central Ave, Springboro, OH, 45066
Schlueter Heidi Director 7 Eaton Road, Wenham, MD, 01984
Marsick Jack President 30 Glenn Oaks Lane, Berea, OH, 44017
Revesz Bernadette Secretary 19 Robin Crest Rd, Hawthorn Woods, IL, 60047
Lamarche Philip Treasurer PO Box 78, Bristol, NH, 03222
BECKER & POLIAKOFF, PA Agent 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-08-24 2525 PONCE DE LEON BLVD, SUITE 825, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2019-01-19 12690 OVERSEAS HIGHWAY, MARATHON, FL 33050 -
AMENDMENT 2012-03-16 - -
REGISTERED AGENT NAME CHANGED 2010-10-20 BECKER & POLIAKOFF, PA -
CHANGE OF PRINCIPAL ADDRESS 2002-03-04 12690 OVERSEAS HIGHWAY, MARATHON, FL 33050 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-01-19
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State