Entity Name: | GULF SHORES SERTOMA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Oct 1998 (26 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | N98000006060 |
FEI/EIN Number |
593526513
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6333 River Rd, NEW PORT RICHEY, FL, 34652, US |
Mail Address: | PO BOX 12, NEW PORT RICHEY, FL, 34656 |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tinker Lisa | President | 7017 Park Drive, NEW PORT RICHEY, FL, 34652 |
Tinker Lisa | Director | 7017 Park Drive, NEW PORT RICHEY, FL, 34652 |
Myers Nena | Treasurer | 7144 Kapp Ct., NEW PORT RICHEY, FL, 34652 |
Myers Nena | Director | 7144 Kapp Ct., NEW PORT RICHEY, FL, 34652 |
Tonkin Ginna | Secretary | 7141 Kapp Ct, New Port Richey, FL, 34652 |
TINKER LISA | Agent | GULF SHORES SERTOMA, NEW PORT RICHEY, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-03 | 6333 River Rd, NEW PORT RICHEY, FL 34652 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-03 | GULF SHORES SERTOMA, 7017 PARK DR., NEW PORT RICHEY, FL 34652 | - |
CHANGE OF MAILING ADDRESS | 2005-04-01 | 6333 River Rd, NEW PORT RICHEY, FL 34652 | - |
REGISTERED AGENT NAME CHANGED | 2003-05-30 | TINKER, LISA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State