Search icon

GATOR CREEK ESTATES IMPROVEMENT ASSOCIATION, INC - Florida Company Profile

Company Details

Entity Name: GATOR CREEK ESTATES IMPROVEMENT ASSOCIATION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Sep 1975 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2000 (25 years ago)
Document Number: 733895
FEI/EIN Number 591920513

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6425 GATOR CREEK BLVD., SARASOTA, FL, 34241
Mail Address: 6425 GATOR CREEK BLVD., SARASOTA, FL, 34241
ZIP code: 34241
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAPMAN SR RONALD President 7751 GATOR CREEK BLVD, SARASOTA, FL, 34241
George Claudia Treasurer 6700 GATOR CREEK BLVD, SARASOTA, FL, 34241
WEBB RICHARD Director 7000 GATOR CREEK BLVD, SARASOTA, FL, 34241
GOLDEN BETH Secretary 6301 GATOR CREEK BLVD, SARASOTA, FL, 34241
BURBRIDGE PAUL Director 7101 GATOR CREEK BLVD, SARASOTA, FL, 34241
CHRONISTER BOBBETTE RECO 7051 TURTLE LN, SARASOTA, FL, 34241
WEBB IV RICHARD S Agent 2033 MAIN STREET, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-30 WEBB IV, RICHARD S -
REGISTERED AGENT ADDRESS CHANGED 2022-01-30 2033 MAIN STREET, SUITE 600, SARASOTA, FL 34237 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-10 6425 GATOR CREEK BLVD., SARASOTA, FL 34241 -
CHANGE OF MAILING ADDRESS 2009-01-10 6425 GATOR CREEK BLVD., SARASOTA, FL 34241 -
REINSTATEMENT 2000-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1985-03-26 - -
INVOLUNTARILY DISSOLVED 1980-12-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State