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 |
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 | - |
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 | - | - |
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