Search icon

THE RESIDENCES OF GULF BOULEVARD CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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