Search icon

TWO PALMS HOMEOWNERS ASSOCIATION OF GULF COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: TWO PALMS HOMEOWNERS ASSOCIATION OF GULF COUNTY, 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: 15 Nov 1999 (25 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Jun 2016 (9 years ago)
Document Number: N99000006766
FEI/EIN Number 593617542

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

Address: 110 West Seascape Drive, Port St. Joe, FL, 32456, US
Mail Address: 110 West Seascape Drive, Port St. Joe, FL, 32457, US
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hammock Norman Vice President 110 East Seascape Drive, Port St. Joe, FL, 32456
Layson Patricia W Officer 942 Old Post Road, Madison, GA, 30650
Bisoglio Georgio E Treasurer 110 West Seascape Drive, Port St. Joe, FL, 32456
Jurovic Steve President 107 East Seascape, Port St. Joe, FL, 32456
Bishop Michael Secretary 338 Cape San Blas Road, Port St. Joe, FL, 32456
Bisoglio Georgio E Agent 110 West Seascape Drive, Port St. Joe, FL, 32456

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-23 110 West Seascape Drive, Port St. Joe, FL 32456 -
CHANGE OF MAILING ADDRESS 2024-02-23 110 West Seascape Drive, Port St. Joe, FL 32456 -
REGISTERED AGENT NAME CHANGED 2024-02-23 Bisoglio, Georgio E -
REGISTERED AGENT ADDRESS CHANGED 2024-02-23 110 West Seascape Drive, Port St. Joe, FL 32456 -
AMENDMENT AND NAME CHANGE 2016-06-21 TWO PALMS HOMEOWNERS ASSOCIATION OF GULF COUNTY, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-01-05
Amendment and Name Change 2016-06-21
ANNUAL REPORT 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State