Entity Name: | PERICO ISLAND MAGNOLIA MANOR 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: | 13 May 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Jul 1993 (32 years ago) |
Document Number: | N26429 |
FEI/EIN Number |
592722289
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | GULF COAST ASSOCIATION MANAGEMENT LLC, 4410 Fairways Blvd, BRADENTON, FL, 34209, US |
Mail Address: | Gulf Coast Association Management LLC, PO Box 14663, BRADENTON, FL, 34209, US |
ZIP code: | 34209 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Parsons Karen | President | Gulf Coast Association Management LLC, BRADENTON, FL, 34209 |
Yohannan Maryann | Secretary | Gulf Coast Association Management LLC, BRADENTON, FL, 34209 |
Hipes Linda | Treasurer | Gulf Coast Association Management LLC, BRADENTON, FL, 34209 |
Hills Betsy | Director | Gulf Coast Association Management LLC, BRADENTON, FL, 34209 |
Treworgy Molly | Manager | GULF COAST ASSOCIATION MANAGEMENT LLC, BRADENTON, FL, 34209 |
Bennett Rick | Vice President | Gulf Coast Association Management LLC, BRADENTON, FL, 34209 |
BECKER & POLIAKOFF, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2025-02-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-18 | GULF COAST ASSOCIATION MANAGEMENT LLC, 4410 Fairways Blvd, #407, BRADENTON, FL 34209 | - |
CHANGE OF MAILING ADDRESS | 2023-03-18 | GULF COAST ASSOCIATION MANAGEMENT LLC, 4410 Fairways Blvd, #407, BRADENTON, FL 34209 | - |
REGISTERED AGENT NAME CHANGED | 2022-11-28 | BECKER & POLIAKOFF, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-11-28 | 1819 MAIN STREET, SUITE 905, SARASOTA, FL 34236 | - |
REINSTATEMENT | 1993-07-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
REINSTATEMENT | 1990-12-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-18 |
Reg. Agent Change | 2022-11-28 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State