Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
THE GULFVIEW APARTMENTS OF MARCO ISLAND, INC.
Filing Information
725492
59-1738117
02/06/1973
FL
ACTIVE
REINSTATEMENT
09/28/2010
Principal Address
Changed: 04/15/2004
58 N. COLLIER BLVD.
-
MARCO ISLAND, FL 34145
-
MARCO ISLAND, FL 34145
Changed: 04/15/2004
Mailing Address
Changed: 04/15/2004
58 N. COLLIER BLVD.
-
MARCO ISLAND, FL 34145
-
MARCO ISLAND, FL 34145
Changed: 04/15/2004
Registered Agent Name & Address
GREUSEL, JAMIE
Name Changed: 07/25/2001
Address Changed: 07/25/2001
1104 N COLLIER BLVD
MARCO ISLAND, FL 34145
MARCO ISLAND, FL 34145
Name Changed: 07/25/2001
Address Changed: 07/25/2001
Officer/Director Detail
Name & Address
Title President
Smith, Kevin
Title VP
Roelof, Brian
Title Treasurer
Schmidt, Peter
Title Director
Hall Hagen, Jena
Title Director
Johnston, Kim
Title Director
Cook, Howard
Title Director
Clifford, John
Title President
Smith, Kevin
58 N. COLLIER BLVD. #2208
MARCO ISLAND, FL 34145
MARCO ISLAND, FL 34145
Title VP
Roelof, Brian
58 N. COLLIER BLVD. #1808
MARCO ISLAND, FL 34145
MARCO ISLAND, FL 34145
Title Treasurer
Schmidt, Peter
58 NORTH COLLIER BLVD. #508
MARCO ISLAND, FL 34145
MARCO ISLAND, FL 34145
Title Director
Hall Hagen, Jena
58 N. COLLIER BLVD. #1408
MARCO ISLAND, FL 34145
MARCO ISLAND, FL 34145
Title Director
Johnston, Kim
58 N Collier Blvd. #1206
Marco Island, FL 34145
Marco Island, FL 34145
Title Director
Cook, Howard
58 N. Collier Blvd., #2209
Marco Island, FL 34145
Marco Island, FL 34145
Title Director
Clifford, John
58 N. Collier Blvd. #1114
Marco Island, FL
Marco Island, FL
Annual Reports
Report Year | Filed Date |
2022 | 03/31/2022 |
2023 | 04/08/2023 |
2024 | 05/13/2024 |
Document Images