Search icon

GULFVIEW COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court County Court for the First Judicial Circuit, Walton County
22000408CAAXMX

Parties

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.

Documents

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