Search icon

GARDEN CITY RESORT HOMEOWNERS ASSOCIATION PHASE I, INC.

Company Details

Entity Name: GARDEN CITY RESORT HOMEOWNERS ASSOCIATION PHASE I, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-3107803
Address: 1000 Pine Hollow Pt., Altamonte Springs, FL 32714
Mail Address: 1000 Pine Hollow Pt., Altamonte Springs, FL 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
SPECIALTY MANAGEMENT COMPANY OF CENTRAL FLORIDA Agent

Treasurer

Name Role Address
DuBois, Roy Treasurer 1000 Pine Hollow Pt., Altamonte Springs, FL 32714

Secretary

Name Role Address
Dykhouse, Gary Secretary 1000 Pine Hollow Pt., Altamonte Springs, FL 32714

Vice President

Name Role Address
Said, Omar Vice President 1000 Pine Hollow Pt., Altamonte Springs, FL 32714

Director

Name Role Address
Diaz, Erik Director 1000 Pine Hollow Pt., Altamonte Springs, FL 32714

President

Name Role Address
Gallagher, Michael President 1000 Pine Hollow Pt., Altamonte Springs, FL 32714

manager

Name Role
SPECIALTY MANAGEMENT COMPANY OF CENTRAL FLORIDA manager

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 1000 Pine Hollow Pt., Altamonte Springs, FL 32714 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 1000 Pine Hollow Pt., Altamonte Springs, FL 32714 No data
CHANGE OF MAILING ADDRESS 2025-01-07 1000 Pine Hollow Pt., Altamonte Springs, FL 32714 No data
REGISTERED AGENT NAME CHANGED 2025-01-07 Specialty Management Company of Central Florida No data
CANCEL ADM DISS/REV 2004-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CANCEL ADM DISS/REV 2003-09-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

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: 03 Feb 2025

Sources: Florida Department of State