Entity Name: | GULFVIEW POINTE 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: | 18 Jun 1998 (27 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 24 Apr 2008 (17 years ago) |
Document Number: | N98000003590 |
FEI/EIN Number |
650896048
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2601 Gulfview Drive, Key West, FL, 33040, US |
Mail Address: | 2601 Gulfview Drive, Key West, FL, 33040, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHOATE STEVE | President | 2601 Gulfview Drive, KEY WEST, FL, 33040 |
Rysman Peter | Vice President | 2601 Gulfview Dr., KEY WEST, FL, 33040 |
GLYNN JEFFREY | Director | 2649 Gulfview Dr., KEY WEST, FL, 33040 |
ZUIDERVEEN KATHLEEN | Treasurer | 2603 Gulfview Dr., KEY WEST, FL, 33040 |
Shotto Brain | Secretary | 2645 Gulfview Dr., Key West, FL, 33040 |
Gulfview Pointe Homeowners Association, In | Agent | 2601 Gulfview Drive, Key West, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-20 | 2601 Gulfview Drive, Key West, FL 33040 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-20 | 2601 Gulfview Drive, Key West, FL 33040 | - |
CHANGE OF MAILING ADDRESS | 2022-03-20 | 2601 Gulfview Drive, Key West, FL 33040 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-20 | Gulfview Pointe Homeowners Association, Inc. | - |
NAME CHANGE AMENDMENT | 2008-04-24 | GULFVIEW POINTE HOMEOWNERS' ASSOCIATION, INC. | - |
NAME CHANGE AMENDMENT | 2006-07-14 | GULFVIEW POINTE, PRIVATE WATERFRONT HOMES, INC. | - |
REINSTATEMENT | 2002-01-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-03-02 |
Reg. Agent Change | 2022-05-02 |
AMENDED ANNUAL REPORT | 2022-03-20 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-19 |
AMENDED ANNUAL REPORT | 2019-08-21 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State