Search icon

PERICO ISLAND MAGNOLIA MANOR ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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