Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

GULF HAVEN OWNERS ASSOCIATION, INC.

Filing Information
716364 59-1427714 04/14/1969 FL ACTIVE REINSTATEMENT 12/13/2017
Principal Address
5860 MIDNIGHT PASS ROAD
SARASOTA, FL 34242

Changed: 03/03/2000
Mailing Address
5860 MIDNIGHT PASS ROAD
SARASOTA, FL 34242

Changed: 03/03/2000
Registered Agent Name & Address Petersen, Lisa
5860 Midnight Pass Rd
Unit #49
SARASOTA, FL 34242

Name Changed: 04/28/2021

Address Changed: 04/28/2021
Officer/Director Detail Name & Address

Title President

ROWE, JEFFREY
5860 MIDNIGHT PASS RD
UNIT 03
SARASOTA, FL 34242

Title Director

PETERSEN, LISA
5860 MIDNIGHT PASS RD
UNIT 47
SARASOTA, FL 34242

Title Secretary

Verceles, Linda
5860 MIDNIGHT PASS RD
UNIT 12
SARASOTA, FL 34242

Title Treasurer

Veatch, Tamara
5860 Midnight Pass Rd
Unit #41
Sarasota, FL 34242

Title Asst. Secretary

Spence, Bridget
5860 MIDNIGHT PASS ROAD
SARASOTA, FL 34242

Title VP

Edwards, Tom
5860 MIDNIGHT PASS ROAD
UNIT 48
SARASOTA, FL 34242

Annual Reports
Report YearFiled Date
2022 03/22/2022
2023 04/11/2023
2024 03/08/2024

Document Images
03/08/2024 -- ANNUAL REPORT View image in PDF format
04/11/2023 -- ANNUAL REPORT View image in PDF format
03/22/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
03/12/2020 -- ANNUAL REPORT View image in PDF format
03/18/2019 -- ANNUAL REPORT View image in PDF format
03/30/2018 -- ANNUAL REPORT View image in PDF format
12/13/2017 -- REINSTATEMENT View image in PDF format
04/19/2016 -- ANNUAL REPORT View image in PDF format
03/06/2015 -- ANNUAL REPORT View image in PDF format
04/18/2014 -- ANNUAL REPORT View image in PDF format
01/10/2013 -- ANNUAL REPORT View image in PDF format
03/19/2012 -- ANNUAL REPORT View image in PDF format
01/19/2011 -- ANNUAL REPORT View image in PDF format
02/08/2010 -- ANNUAL REPORT View image in PDF format
02/25/2009 -- ANNUAL REPORT View image in PDF format
05/30/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
01/26/2006 -- ANNUAL REPORT View image in PDF format
08/10/2005 -- Reg. Agent Change View image in PDF format
02/02/2005 -- ANNUAL REPORT View image in PDF format
02/04/2004 -- ANNUAL REPORT View image in PDF format
05/08/2003 -- Amendment View image in PDF format
02/04/2003 -- ANNUAL REPORT View image in PDF format
03/07/2002 -- ANNUAL REPORT View image in PDF format
08/01/2001 -- ANNUAL REPORT View image in PDF format
03/03/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
04/16/1998 -- ANNUAL REPORT View image in PDF format
08/19/1997 -- ANNUAL REPORT View image in PDF format
04/25/1996 -- ANNUAL REPORT View image in PDF format
01/30/1995 -- ANNUAL REPORT View image in PDF format