Search icon

GAGNON & ASSOCIATES, INC.

Company Details

Entity Name: GAGNON & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Apr 1969 (56 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Sep 1992 (32 years ago)
Document Number: 344083
FEI/EIN Number 59-1303476
Address: 1073 Bedford Avenue, Palm Beach Gardens, FL 33403
Mail Address: 1073 Bedford Avenue, Palm Beach Gardens, FL 33403
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GAGNON, Steven J Agent 1073 Bedford Avenue, Palm Beach Gardens, FL 33403

Director

Name Role Address
Gagnon, Matthew J. Director 5060 GREENBRIAR TR, MOUNT DORA, FL 32757
IRBY, LYNN A Director 6243 Fowler Mill Point, Colorado Springs, CO 80923
Gagnon, Steven J. Director 1073 BEDFORD AVE, PALM BEACH GARDENS, FL 33403
Gagnon, Mark P. Director 2707 Mingus Drive, Cedar Park, TX 78613

Secretary

Name Role Address
IRBY, LYNN A Secretary 6243 Fowler Mill Point, Colorado Springs, CO 80923

Treasurer

Name Role Address
IRBY, LYNN A Treasurer 6243 Fowler Mill Point, Colorado Springs, CO 80923

Chief Operating Officer

Name Role Address
Gagnon, Mark P. Chief Operating Officer 2707 Mingus Drive, Cedar Park, TX 78613

President

Name Role Address
Gagnon, Steven J. President 1073 BEDFORD AVE, PALM BEACH GARDENS, FL 33403

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-17 1073 Bedford Avenue, Palm Beach Gardens, FL 33403 No data
CHANGE OF MAILING ADDRESS 2024-03-17 1073 Bedford Avenue, Palm Beach Gardens, FL 33403 No data
REGISTERED AGENT NAME CHANGED 2024-03-17 GAGNON, Steven J No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-17 1073 Bedford Avenue, Palm Beach Gardens, FL 33403 No data
NAME CHANGE AMENDMENT 1992-09-01 GAGNON & ASSOCIATES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-07

Date of last update: 06 Feb 2025

Sources: Florida Department of State