Search icon

GULF ISLANDS TOWNHOMES OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GULF ISLANDS TOWNHOMES OWNERS 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: 26 Aug 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jan 2018 (7 years ago)
Document Number: N93000003873
FEI/EIN Number 593254325

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7905 WHITE SANDS BLVD, NAVARRE, FL, 32566
Mail Address: 7905 White Sands Blvd, Unit 5, Navarre, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lowry Floyd President 7905 WHITE SANDS BLVD. #6, NAVARRE, FL, 32566
Lowry Floyd Director 7905 WHITE SANDS BLVD. #6, NAVARRE, FL, 32566
Melo Zito Vice President 7905 WHITE SANDS BLVD #4, NAVARRE, FL, 32566
Bothe Ellen Secretary 7905 WHITE SANDS BLVD, Navarre, FL, 32566
Bothe Ellen Treasurer 7905 WHITE SANDS BLVD, Navarre, FL, 32566
Bothe Ellen Director 7905 WHITE SANDS BLVD, Navarre, FL, 32566
Bothe Ellen Sec/Tre Agent 7905 WHITE SANDS BLVD, NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 7905 WHITE SANDS BLVD, #5, NAVARRE, FL 32566 -
CHANGE OF MAILING ADDRESS 2020-06-17 7905 WHITE SANDS BLVD, NAVARRE, FL 32566 -
REGISTERED AGENT NAME CHANGED 2020-06-17 Bothe, Ellen, Sec/Trea -
REINSTATEMENT 2018-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 1999-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1996-10-10 7905 WHITE SANDS BLVD, NAVARRE, FL 32566 -
REINSTATEMENT 1996-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-09
AMENDED ANNUAL REPORT 2021-11-15
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-07-09
REINSTATEMENT 2018-01-21
ANNUAL REPORT 2016-03-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State