Search icon

GULFSIDE BEACH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GULFSIDE BEACH CONDOMINIUM 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 Oct 1990 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Oct 1998 (26 years ago)
Document Number: N40924
FEI/EIN Number 592850442

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

Mail Address: 130 Staff Dr. NE, Fort Walton Beach, FL, 32548, US
Address: 671 NAUTILUS CT., FT. WALTON BEACH, FL, 32548
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brunner Rita President 130 Staff Dr. NE, Fort Walton Beach, FL, 32548
Brunner Rita Director 130 Staff Dr. NE, Fort Walton Beach, FL, 32548
KURCHINA WAYNE Vice President 130 Staff Dr. NE, Fort Walton Beach, FL, 32548
Fowner Debbie Manager 130 Staff Dr. NE, Fort Walton Beach, FL, 32548
WILKEY BARBARA Secretary 130 Staff Dr. NE, Fort Walton Beach, FL, 32548
Byrne Riley Judy Director 130 Staff Dr. NE, Fort Walton Beach, FL, 32548
MARKHAM MICHELLE Director 130 Staff Dr. NE, Fort Walton Beach, FL, 32548
RDF ASSOCIATES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-26 671 NAUTILUS CT., FT. WALTON BEACH, FL 32548 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 130 Staff Dr. NE, FORT WALTON BEACH, FL 32548 -
REGISTERED AGENT NAME CHANGED 2017-04-03 RDF Associates -
AMENDMENT 1998-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 1996-07-25 671 NAUTILUS CT., FT. WALTON BEACH, FL 32548 -
REINSTATEMENT 1993-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State