Entity Name: | GULFVIEW COMMUNITY 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: | 23 Aug 1988 (37 years ago) |
Document Number: | N28010 |
FEI/EIN Number |
592910095
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10221 Emerald Coast Pkwy W, Miramar Bch, FL, 32550, US |
Mail Address: | 10221 Emerald Coast Pkwy W, Miramar Bch, FL, 32550, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WADE MARIE | Director | 10221 Emerald Coast Pkwy W, Miramar Bch, FL, 32550 |
Wade Ken | Vice President | 10221 Emerald Coast Pkwy W, Miramar Bch, FL, 32550 |
Wahlrab Ed | President | 10221 Emerald Coast Pkwy W, Miramar Bch, FL, 32550 |
Pickett Bill | Secretary | 10221 Emerald Coast Pkwy W, Miramar Bch, FL, 32550 |
Haynes Dana | Director | 10221 Emerald Coast Pkwy W, Miramar Bch, FL, 32550 |
Gelder Jay | Agent | 10221 Emerald Coast Pkwy W, Miramar Bch, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-07-15 | 10221 Emerald Coast Pkwy W, Ste 5, Miramar Bch, FL 32550 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | 10221 Emerald Coast Pkwy W, Ste 5, Miramar Bch, FL 32550 | - |
CHANGE OF MAILING ADDRESS | 2024-04-26 | 10221 Emerald Coast Pkwy W, Ste 5, Miramar Bch, FL 32550 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-26 | Gelder, Jay | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gulfview Community Association Inc., Appellant(s) v. Gulfview II Owners' Association Inc., a Florida Not for Profit Association, Appellee(s). | 1D2023-1205 | 2023-05-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GULFVIEW COMMUNITY ASSOCIATION, INC. |
Role | Appellant |
Status | Active |
Representations | Alfred Gordon, Anne Izzo |
Name | David Walker Green |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Alex Alford |
Role | Lower Tribunal Clerk |
Status | Active |
Name | GULFVIEW II OWNERS' ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Tiffani Nicole Brown, Athena Pearl Riley, Byron E. Cotton |
Docket Entries
Docket Date | 2023-09-19 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2023-09-18 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | GULFVIEW COMMUNITY ASSOCIATION INC. |
Docket Date | 2023-07-12 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
Docket Date | 2023-06-28 |
Type | Order |
Subtype | Show Cause re Compliance with Prior Order |
Description | Show Cause re Compliance with Prior Order |
View | View File |
Docket Date | 2023-06-26 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time - IB 65 days/IB 65 days 8/30/23 |
On Behalf Of | GULFVIEW COMMUNITY ASSOCIATION INC. |
Docket Date | 2023-05-31 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | GULFVIEW COMMUNITY ASSOCIATION INC. |
Docket Date | 2023-05-31 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | IB 25 days/ IB 25 days 6/26/23 |
On Behalf Of | GULFVIEW COMMUNITY ASSOCIATION INC. |
Docket Date | 2023-05-30 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2023-05-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-05-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal-order appealed attached |
On Behalf Of | GULFVIEW COMMUNITY ASSOCIATION INC. |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-15 |
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-18 |
Reg. Agent Change | 2020-07-14 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State