Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

GULF GATE COMMUNITY ASSOCIATION, INC.

Filing Information
705138 23-7024789 02/01/1963 FL ACTIVE AMENDMENT 03/13/2024 NONE
Principal Address
6601 South Tamiami Trail #222
SARASOTA, FL 34231

Changed: 02/01/2023
Mailing Address
6601 South Tamiami Trail #222
SARASOTA, FL 34231

Changed: 02/01/2023
Registered Agent Name & Address Smith, CassANDRA
2466 Breakwater Circle
SARASOTA, FL 34231

Name Changed: 01/22/2024

Address Changed: 03/13/2024
Officer/Director Detail Name & Address

Title VP

Goff, Kathy
6601 South Tamiami Trail #222
SARASOTA, FL 34231

Title DIRECTOR

Benoit, Charles
6601 S Tamiami Trail
#222
SARASOTA, FL 34231

Title Director

Butler, Katherine
6601 S Tamiami Trail
#222
Sarasota, FL 34231

Title Treasurer

Goodrick, Karen
6601 South Tamiami Trail #222
SARASOTA, FL 34231

Title Director

Emmett, Kevin
6601 S Tamiami Trail
#222
Sarasota, FL 34231

Title President

Smith, Cass
6601 South Tamiami Trail
#222
Sarasota, FL 34231

Title Director

Fogarty, Katie
6601 S Tamiami Trail
#222
Sarasota, FL 34231

Title Director

Van Vleet, John
6601 S Tamiami Trail
#222
Sarasota, FL 34231

Title Secretary

Guffanti, Michelle
6601 South Tamiami Trail #222
SARASOTA, FL 34231

Annual Reports
Report YearFiled Date
2023 04/23/2023
2023 04/24/2023
2024 01/22/2024

Document Images
03/13/2024 -- Amendment View image in PDF format
01/22/2024 -- ANNUAL REPORT View image in PDF format
09/07/2023 -- Reg. Agent Change View image in PDF format
04/24/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/23/2023 -- ANNUAL REPORT View image in PDF format
04/01/2022 -- ANNUAL REPORT View image in PDF format
04/02/2021 -- ANNUAL REPORT View image in PDF format
09/11/2020 -- Reg. Agent Change View image in PDF format
03/18/2020 -- ANNUAL REPORT View image in PDF format
05/06/2019 -- ANNUAL REPORT View image in PDF format
03/02/2018 -- ANNUAL REPORT View image in PDF format
04/11/2017 -- ANNUAL REPORT View image in PDF format
02/11/2016 -- ANNUAL REPORT View image in PDF format
03/04/2015 -- ANNUAL REPORT View image in PDF format
03/15/2014 -- ANNUAL REPORT View image in PDF format
03/21/2013 -- ANNUAL REPORT View image in PDF format
02/27/2012 -- ANNUAL REPORT View image in PDF format
08/31/2011 -- ANNUAL REPORT View image in PDF format
02/07/2011 -- ANNUAL REPORT View image in PDF format
04/09/2010 -- Reg. Agent Change View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
03/17/2009 -- ANNUAL REPORT View image in PDF format
04/16/2008 -- ANNUAL REPORT View image in PDF format
01/19/2007 -- ANNUAL REPORT View image in PDF format
02/20/2006 -- ANNUAL REPORT View image in PDF format
02/11/2005 -- ANNUAL REPORT View image in PDF format
03/09/2004 -- ANNUAL REPORT View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
02/04/2002 -- ANNUAL REPORT View image in PDF format
01/16/2001 -- ANNUAL REPORT View image in PDF format
03/14/2000 -- ANNUAL REPORT View image in PDF format
03/08/1999 -- ANNUAL REPORT View image in PDF format
02/27/1998 -- ANNUAL REPORT View image in PDF format
09/16/1997 -- ANNUAL REPORT View image in PDF format
01/31/1996 -- ANNUAL REPORT View image in PDF format
01/23/1995 -- ANNUAL REPORT View image in PDF format