Search icon

BRISTOL PARC AT GATEWAY HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BRISTOL PARC AT GATEWAY HOMEOWNERS' 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: 11 Jul 1996 (29 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 26 Sep 2012 (13 years ago)
Document Number: N96000003662
FEI/EIN Number 650700822

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

Address: c/o Associa Gulf Coast, 13461 Parker Commons Blvd., Fort Myers, FL, 33912, US
Mail Address: c/o Associa Gulf Coast, 13461 Parker Commons Blvd., Fort Myers, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Adams Roy President c/o Associa Gulf Coast, Fort Myers, FL, 33912
ASSOCIA GULF COAST, INC. Agent -
Bilbruck Thomas Vice President c/o Associa Gulf Coast, Fort Myers, FL, 33912
Whitfield Marc Treasurer c/o Associa Gulf Coast, Fort Myers, FL, 33912
Kampfer James D Secretary c/o Associa Gulf Coast, Fort Myers, FL, 33912
Segarra Alexandra Director c/o Associa Gulf Coast, Fort Myers, FL, 33912

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 c/o Associa Gulf Coast, 13461 Parker Commons Blvd., Suite 101, Fort Myers, FL 33912 -
CHANGE OF MAILING ADDRESS 2024-03-19 c/o Associa Gulf Coast, 13461 Parker Commons Blvd., Suite 101, Fort Myers, FL 33912 -
REGISTERED AGENT NAME CHANGED 2024-03-19 ASSOCIA GULF COAST -
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 c/o Associa Gulf Coast, 9887 4th Street North, Suite 104, St. Petersburg, FL 33702 -
AMENDED AND RESTATEDARTICLES 2012-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-21
AMENDED ANNUAL REPORT 2017-11-08
Reg. Agent Resignation 2017-10-17
ANNUAL REPORT 2017-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State