Entity Name: | GULF STREAM BATH AND TENNIS CLUB, 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: | 04 May 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2022 (3 years ago) |
Document Number: | N37993 |
FEI/EIN Number |
590542388
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 925 N OCEAN BLVD., GULF STREAM, FL, 33483, US |
Mail Address: | 925 N OCEAN BLVD., GULF STREAM, FL, 33483, US |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TERRITO MICHAEL | Chief Operating Officer | 925 N Ocean Blvd., Gulf Stream, FL, 33483 |
Brown Douglas L | Treasurer | 925 N Ocean Blvd, Gulf Stream, FL, 33483 |
TERRITO MICHAEL | Agent | 925 NORTH OCEAN BOULEVARD, DELRAY BEACH, FL, 33483 |
Power Alex | President | 925 N. Ocean Blvd., Gulf Stream, FL, 33483 |
Stanley Thomas M | Secretary | 925 N. Ocean Blvd, Gulf Stream, FL, 33483 |
Harrell Randolph C | Vice President | 925 N. Ocean Blvd, Gulf Stream, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2025-04-01 | - | - |
REINSTATEMENT | 2022-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-18 | TERRITO, MICHAEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-05-12 | 925 NORTH OCEAN BOULEVARD, DELRAY BEACH, FL 33483 | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-03-08 | 925 N OCEAN BLVD., GULF STREAM, FL 33483 | - |
CHANGE OF MAILING ADDRESS | 1994-03-08 | 925 N OCEAN BLVD., GULF STREAM, FL 33483 | - |
EVENT CONVERTED TO NOTES | 1990-05-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-12 |
ANNUAL REPORT | 2023-02-15 |
REINSTATEMENT | 2022-10-21 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State