Search icon

GULF STREAM HOMEOWNERS IMPROVEMENT ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GULF STREAM HOMEOWNERS IMPROVEMENT 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: 26 Apr 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 1995 (30 years ago)
Document Number: N31953
FEI/EIN Number 65-0131938

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

Address: Box 325, 455 NE 5th Ave., Delray Beach, FL, 33483, US
Mail Address: Box 325, 455 NE 5th Ave., Delray Beach,, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McCOOL JOSEPH Director 3424 Polo Drive, Gulf Stream, FL, 33483
McCOOL JOSEPH President 3424 Polo Drive, Gulf Stream, FL, 33483
Souaid Robert Director Ten Sea Road, Gulf Stream, FL, 33483
Souaid Robert Vice President Ten Sea Road, Gulf Stream, FL, 33483
Brandt Sandra E Secretary 2002 SW 18 Street, Boynton Beach, FL, 33426
Souaid Robert Agent Box 325, Delray Beach,, FL, 33483

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-18 Souaid, Robert -
REGISTERED AGENT ADDRESS CHANGED 2019-03-18 Box 325, 455 NE 5th Ave., Suite D, Delray Beach,, FL 33483 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-21 Box 325, 455 NE 5th Ave., Suite D, Delray Beach, FL 33483 -
CHANGE OF MAILING ADDRESS 2015-01-21 Box 325, 455 NE 5th Ave., Suite D, Delray Beach, FL 33483 -
REINSTATEMENT 1995-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
NAME CHANGE AMENDMENT 1990-11-02 GULF STREAM HOMEOWNERS IMPROVEMENT ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State