Entity Name: | GULF VIEW WATERFRONT RESORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Nov 2011 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P11000102518 |
FEI/EIN Number | 454200274 |
Address: | 58743 OVERSEAS HIGHWAY, MARATHON, FL, 33050 |
Mail Address: | 58743 OVERSEAS HIGHWAY, MARATHON, FL, 33050 |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
nugent SUSAN | Agent | 58743 OVERSEAS HIGHWAY, MARATHON, FL, 33050 |
Name | Role | Address |
---|---|---|
Nugent SUSAN | Co | 58743 OVERSEAS HIGHWAY, MARATHON, FL, 33050 |
Name | Role | Address |
---|---|---|
Nugent SUSAN | Treasurer | 58743 OVERSEAS HIGHWAY, MARATHON, FL, 33050 |
Name | Role | Address |
---|---|---|
Nugent George | President | 58743 Overseas Highway, Marathon, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-01-24 | nugent, SUSAN | No data |
NAME CHANGE AMENDMENT | 2012-01-05 | GULF VIEW WATERFRONT RESORT, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-02-09 |
ANNUAL REPORT | 2014-02-16 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-04-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State