Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

GULF SHORE ASSOCIATION OF CONDOMINIUMS, INC.

Filing Information
N02000001489 57-1148163 02/25/2002 FL ACTIVE REINSTATEMENT 12/22/2015
Principal Address
2600 GULF SHORE BLVD. N.
APT 66
NAPLES, FL 34103

Changed: 04/12/2021
Mailing Address
PMB 85- PO BOX 413005
NAPLES, FL 34101-3005

Changed: 12/22/2015
Registered Agent Name & Address VERAS, VIRGINIA A
2600 GULF SHORE BLVD. N.
APT 66
NAPLES, FL 34103

Name Changed: 04/12/2021

Address Changed: 04/12/2021
Officer/Director Detail Name & Address

Title President

FEIGHT, DAVID
4255 GULF SHORE BLVD. N.
APT 205
NAPLES, FL 34103

Title Director

O'Conner, Jay
4751 GULF SHORE BLVD N
801
NAPLES, FL 34103

Title VP

KARPF, STAN
4401 GULF SHORE BLVD N
1608
Naples, FL 34103

Title President Emeritus

melican, james
4021 GULF SHORE BLVD N
902
NAPLES, FL 34103

Title Treasurer

VERAS, VIRGINIA A
2600 GULF SHORE BLVD N
APT 66
Naples, FL 34103

Title Director

NICHOLLS, PAMELA
2400 GULF SHORE BLVD N
APT 804
NAPLES, FL 34103

Title Director

McGRATH, HELEN
60 SEAGATE DRIVE
APT 501
NAPLES, FL 34103

Title Director

MULCAHY, ED
4005 GULF SHORE BLVD N
APT 1101
NAPLES, FL 34103

Title DIRECTOR

PAINTER, JACK
4151 GULF SHORE BLVD N
APT 504
504
NAPLES, FL 34103

Title Director

CRITELLI, JACK
2919 GULF SHORE BLVD N
202
NAPLES, FL 34103

Title Secretary

FRYER, EDWIN S
2777 GULF SHORE BLVD. NORTH
NAPLES, FL 34103

Title Director

ENGER, MARK S
2875 GULF SHORE BLVD NORTH
APT 66
Naples, FL 34103

Annual Reports
Report YearFiled Date
2022 02/16/2022
2023 01/30/2023
2024 02/13/2024