Search icon

GULF PLACE AT SANTA ROSA BEACH HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GULF PLACE AT SANTA ROSA BEACH HOMEOWNER'S 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: 24 Jun 1994 (31 years ago)
Document Number: N94000003139
FEI/EIN Number 593246324

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

Address: 95 Laura Hamilton Blvd, Santa Rosa Beach, FL, 32549, US
Mail Address: Dunlap & Shipman, PA, 2063 County Highway 395, Sant Rosa Beach, FL, 32459, US
ZIP code: 32549
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miller David President c/o Dunlap & Shipman, PA, Sant Rosa Beach, FL, 32459
Swart David Treasurer c/o Dunlap and Shipman, PA, Sant Rosa Beach, FL, 32459
Breedlove Cindy Secretary c/o Dunlap and Shipman, PA, Santa Rosa Beach, FL, 32459
Terrill Ray Vice President c/o Dunlap and Shipman, PA, Sant Rosa Beach, FL, 32459
Battaglieri Lu Boar c/o Dunlap and Shipman, PA, Sant Rosa Beach, FL, 32459
Dunlap and Shipman, PA Agent 2063 County Highway 395, Santa Rosa Beach, FL, 32459

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000045901 BELLAMAR AT GULF PLACE ACTIVE 2016-05-05 2026-12-31 - 36468 EMERALD COAST PARKWAY, SUITE 2101, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-30 95 Laura Hamilton Blvd, Santa Rosa Beach, FL 32549 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 2063 County Highway 395, Santa Rosa Beach, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 95 Laura Hamilton Blvd, Santa Rosa Beach, FL 32549 -
REGISTERED AGENT NAME CHANGED 2023-05-01 Dunlap and Shipman, PA -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State