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 |
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 |
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. | - |
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