Search icon

GULFVIEW POINTE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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