Entity Name: | THE RESIDENCES OF GULF BOULEVARD 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: | 17 Dec 1990 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Jan 2016 (9 years ago) |
Document Number: | N41293 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3000 Gulf Boulevard, Unit D, Belleair Beach, FL, 33786, US |
Mail Address: | 11421 Somerville Drive, Temple, TX, 76502, US |
ZIP code: | 33786 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sayle Bart | Vice President | 2980 Gulf Blvd, Belleair Beach, FL, 33786 |
Smith Raymond W | President | 11421 Somerville Drive, Temple, TX, 76502 |
Smith Amy Z | Secretary | 11421 Somerville Drive, Temple, TX, 76502 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-08 | 3000 Gulf Boulevard, Unit D, Belleair Beach, FL 33786 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-08 | 1201 Hays Street, Tallahassee, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-08 | Corporation Service Company | - |
CHANGE OF MAILING ADDRESS | 2020-04-08 | 3000 Gulf Boulevard, Unit D, Belleair Beach, FL 33786 | - |
REINSTATEMENT | 2016-01-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 1994-05-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
REINSTATEMENT | 1991-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-10 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-20 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-06-02 |
ANNUAL REPORT | 2018-05-02 |
ANNUAL REPORT | 2017-07-06 |
REINSTATEMENT | 2016-01-12 |
ANNUAL REPORT | 2001-03-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State