Search icon

GULF STREAM BATH AND TENNIS CLUB, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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