Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

GUMBO LIMBO COASTAL STEWARDS, INC.

Filing Information
753095 59-2015726 06/24/1980 FL ACTIVE AMENDMENT AND NAME CHANGE 11/19/2021 NONE
Principal Address
5112 N. Ocean Blvd
Ocean Ridge, FL 33435

Changed: 04/25/2024
Mailing Address
5112 N. Ocean Blvd
Ocean Ridge, FL 33435

Changed: 04/25/2024
Registered Agent Name & Address Holloway, John F
5112 N. Ocean Blvd
Ocean Ridge, FL 33435

Name Changed: 01/07/2020

Address Changed: 04/25/2024
Officer/Director Detail Name & Address

Title Chairman

Pendakur, Matthew
5112 N. Ocean Blvd
Ocean Ridge, FL 33435

Title Secretary

Thompson, Matthew
5112 N. Ocean Blvd
Ocean Ridge, FL 33435

Title Treasurer

Reinken, Sheila
5112 N. Ocean Blvd
Ocean Ridge, FL 33435

Title VC

Barrera, Jose
5112 N. Ocean Blvd
Ocean Ridge, FL 33435

Title Director

Waldron, James
5112 N. Ocean Blvd
Ocean Ridge, FL 33435

Title President

Holloway, John
5112 N. Ocean Blvd
Ocean Ridge, FL 33435

Title CFO

Mulcahy, Patricia
5112 N. Ocean Blvd
Ocean Ridge, FL 33435

Title Director

Gupta, Shivani
5112 N. Ocean Blvd
Ocean Ridge, FL 33435

Title Director

Reiley, Susan
5112 N. Ocean Blvd
Ocean Ridge, FL 33435

Annual Reports
Report YearFiled Date
2023 04/12/2023
2023 08/24/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
08/24/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/12/2023 -- ANNUAL REPORT View image in PDF format
01/31/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/13/2022 -- ANNUAL REPORT View image in PDF format
11/19/2021 -- Amendment and Name Change View image in PDF format
03/16/2021 -- ANNUAL REPORT View image in PDF format
01/07/2020 -- ANNUAL REPORT View image in PDF format
04/19/2019 -- ANNUAL REPORT View image in PDF format
03/30/2018 -- ANNUAL REPORT View image in PDF format
04/02/2017 -- ANNUAL REPORT View image in PDF format
03/25/2016 -- ANNUAL REPORT View image in PDF format
02/25/2015 -- ANNUAL REPORT View image in PDF format
02/10/2014 -- ANNUAL REPORT View image in PDF format
04/11/2013 -- ANNUAL REPORT View image in PDF format
04/20/2012 -- ANNUAL REPORT View image in PDF format
04/12/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
01/14/2009 -- ANNUAL REPORT View image in PDF format
01/04/2008 -- ANNUAL REPORT View image in PDF format
09/10/2007 -- Name Change View image in PDF format
01/24/2007 -- ANNUAL REPORT View image in PDF format
08/07/2006 -- Restated Articles View image in PDF format
01/06/2006 -- ANNUAL REPORT View image in PDF format
01/04/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
02/13/2002 -- ANNUAL REPORT View image in PDF format
02/06/2001 -- ANNUAL REPORT View image in PDF format
07/05/2000 -- ANNUAL REPORT View image in PDF format
09/22/1999 -- ANNUAL REPORT View image in PDF format
10/15/1998 -- ANNUAL REPORT View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format