Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

GULF COVE, INC.

Filing Information
745007 59-1951980 11/20/1978 FL ACTIVE AMENDED AND RESTATED ARTICLES 04/22/2002 NONE
Principal Address
19281 SAN CARLOS BLVD.
FT. MYERS BEACH, FL 33931

Changed: 05/29/1992
Mailing Address
PO BOX 2521
FT. MYERS BEACH, FL 33932

Changed: 02/02/2024
Registered Agent Name & Address Pavese Law Firm
1833 HENDRY STREET
FORT MYERS, FL 33901

Name Changed: 01/24/2024

Address Changed: 02/13/2002
Officer/Director Detail Name & Address

Title President

Vinson, Brenda
19281 San Carlos Blvd.
Ft. Myers Beach, FL 33931

Title VP

Winegardner, Gary
19281 San Carlos Blvd.
Ft. Myers, FL 33931

Title Secretary

Macer, Debra
19281 San Carlos Blvd.
Ft. Myers, FL 33931

Title Treasure

McBrien, Dana
19281 San Carlos Blvd.
Ft. Myers, FL 33931

Title Director

Winegardner, Ron
19281 San Carlos Blvd.
Ft Myers, FL 33931

Title Director

Macer, Stacey
6579 North County Road 600 East
Grandview, IN 47615

Title Director

Salek, Laverne
19281 San Carlos Blvd.
Ft. Myers, FL 33931

Annual Reports
Report YearFiled Date
2022 02/02/2022
2023 01/07/2023
2024 01/24/2024

Document Images
01/24/2024 -- ANNUAL REPORT View image in PDF format
01/07/2023 -- ANNUAL REPORT View image in PDF format
02/02/2022 -- ANNUAL REPORT View image in PDF format
02/02/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/29/2021 -- ANNUAL REPORT View image in PDF format
01/18/2020 -- ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
01/27/2018 -- ANNUAL REPORT View image in PDF format
02/10/2017 -- ANNUAL REPORT View image in PDF format
01/23/2016 -- ANNUAL REPORT View image in PDF format
01/19/2015 -- ANNUAL REPORT View image in PDF format
01/21/2014 -- ANNUAL REPORT View image in PDF format
02/01/2013 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
01/12/2011 -- ANNUAL REPORT View image in PDF format
01/18/2010 -- ANNUAL REPORT View image in PDF format
04/02/2009 -- ANNUAL REPORT View image in PDF format
03/05/2008 -- ANNUAL REPORT View image in PDF format
02/20/2007 -- ANNUAL REPORT View image in PDF format
02/13/2006 -- ANNUAL REPORT View image in PDF format
02/24/2005 -- ANNUAL REPORT View image in PDF format
02/04/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- Amended and Restated Articles View image in PDF format
02/13/2002 -- ANNUAL REPORT View image in PDF format
02/15/2001 -- ANNUAL REPORT View image in PDF format
04/24/2000 -- Name Change View image in PDF format
04/04/2000 -- ANNUAL REPORT View image in PDF format
04/27/1999 -- ANNUAL REPORT View image in PDF format
04/29/1998 -- ANNUAL REPORT View image in PDF format
04/16/1997 -- ANNUAL REPORT View image in PDF format
04/26/1996 -- ANNUAL REPORT View image in PDF format
04/21/1995 -- ANNUAL REPORT View image in PDF format