Search icon

GARDEN CITY RESORT HOMEOWNERS ASSOCIATION PHASE I, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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: 01 Apr 2025

Sources: Florida Department of State