Entity Name: | GARDEN CITY RESORT HOMEOWNERS ASSOCIATION PHASE I, 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: | 27 Nov 1991 (33 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 27 Oct 2004 (20 years ago) |
Document Number: | N46241 |
FEI/EIN Number |
593107803
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 Pine Hollow Pt., Altamonte Springs, FL, 32714, US |
Mail Address: | 1000 Pine Hollow Pt., Altamonte Springs, FL, 32714, US |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DuBois Roy | Treasurer | 1000 Pine Hollow Pt., Altamonte Springs, FL, 32714 |
Dykhouse Gary | Secretary | 1000 Pine Hollow Pt., Altamonte Springs, FL, 32714 |
Said Omar | Vice President | 1000 Pine Hollow Pt., Altamonte Springs, FL, 32714 |
Diaz Erik | Director | 1000 Pine Hollow Pt., Altamonte Springs, FL, 32714 |
Gallagher Michael | President | 1000 Pine Hollow Pt., Altamonte Springs, FL, 32714 |
Specialty Management Company of Central Fl | mana | 1000 Pine Hollow Pt., Altamonte Springs, FL, 32714 |
Specialty Management Company of Central Fl | Agent | 1000 Pine Hollow Pt., Altamonte Springs, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-07 | 1000 Pine Hollow Pt., Altamonte Springs, FL 32714 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-07 | 1000 Pine Hollow Pt., Altamonte Springs, FL 32714 | - |
CHANGE OF MAILING ADDRESS | 2025-01-07 | 1000 Pine Hollow Pt., Altamonte Springs, FL 32714 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-07 | Specialty Management Company of Central Florida | - |
CANCEL ADM DISS/REV | 2004-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CANCEL ADM DISS/REV | 2003-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-02-15 |
AMENDED ANNUAL REPORT | 2022-10-28 |
ANNUAL REPORT | 2022-03-24 |
Reg. Agent Resignation | 2021-08-23 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-04-12 |
AMENDED ANNUAL REPORT | 2018-10-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State