Search icon

GULFSTREAM PROPERTY MANAGEMENT OF INDIAN RIVER COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: GULFSTREAM PROPERTY MANAGEMENT OF INDIAN RIVER COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULFSTREAM PROPERTY MANAGEMENT OF INDIAN RIVER COUNTY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 06 Aug 2004 (21 years ago)
Document Number: P04000115617
FEI/EIN Number 550874412

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

Address: 4015 Oak Hollow Ave, VERO BEACH, FL, 32966, US
Mail Address: 4015 Oak Hollow Ave, VERO BEACH, FL, 32966, US
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALLOWAY JAMIE M Director 1635 20TH PLACE S.W., VERO BEACH, FL, 32962
KISTLER JOHN P Agent 4412 5TH PL SW, VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 4015 Oak Hollow Ave, VERO BEACH, FL 32966 -
CHANGE OF MAILING ADDRESS 2020-01-15 4015 Oak Hollow Ave, VERO BEACH, FL 32966 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-20 4412 5TH PL SW, VERO BEACH, FL 32968 -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State