Search icon

BRISTOL PARC AT GATEWAY HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: BRISTOL PARC AT GATEWAY HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 11 Jul 1996 (29 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 26 Sep 2012 (12 years ago)
Document Number: N96000003662
FEI/EIN Number 65-0700822
Address: c/o Associa Gulf Coast, 13461 Parker Commons Blvd., Suite 101, Fort Myers, FL 33912
Mail Address: c/o Associa Gulf Coast, 13461 Parker Commons Blvd., Suite 101, Fort Myers, FL 33912
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
ASSOCIA GULF COAST, INC. Agent

President

Name Role Address
Adams, Roy President c/o Associa Gulf Coast, 13461 Parker Commons Blvd. Suite 101 Fort Myers, FL 33912

Vice President

Name Role Address
Bilbruck, Thomas Vice President c/o Associa Gulf Coast, 13461 Parker Commons Blvd. Suite 101 Fort Myers, FL 33912

Treasurer

Name Role Address
Whitfield, Marc Treasurer c/o Associa Gulf Coast, 13461 Parker Commons Blvd. Suite 101 Fort Myers, FL 33912

Secretary

Name Role Address
Kampfer, James D. Secretary c/o Associa Gulf Coast, 13461 Parker Commons Blvd. Suite 101 Fort Myers, FL 33912

Director

Name Role Address
Segarra, Alexandra Director c/o Associa Gulf Coast, 13461 Parker Commons Blvd. Suite 101 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 No data
CHANGE OF MAILING ADDRESS 2024-03-19 c/o Associa Gulf Coast, 13461 Parker Commons Blvd., Suite 101, Fort Myers, FL 33912 No data
REGISTERED AGENT NAME CHANGED 2024-03-19 ASSOCIA GULF COAST No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 c/o Associa Gulf Coast, 9887 4th Street North, Suite 104, St. Petersburg, FL 33702 No data
AMENDED AND RESTATEDARTICLES 2012-09-26 No data No data

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: 02 Feb 2025

Sources: Florida Department of State