Search icon

GMC SUNSHINE STATESMEN, INC.

Company Details

Entity Name: GMC SUNSHINE STATESMEN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Apr 1977 (48 years ago)
Document Number: 738785
FEI/EIN Number 31-0978625
Address: 1117 NORTHERN WAY, WINTER SPRINGS, FL 32708-4303
Mail Address: 1117 NORTHERN WAY, WINTER SPRINGS, FL 32708-4303
Place of Formation: FLORIDA

Agent

Name Role Address
DALE, DONNA Agent 1117 NORTHERN WAY, WINTER SPRINGS, FL 32708-4303

President

Name Role Address
Kalinowski, Mark President 540 Wichert Ln, Sevierville, TN 37876-1428

Secretary

Name Role Address
Miller, Elise Secretary 133 Taylor St, Americus, GA 31709-4056

Treasurer

Name Role Address
DALE, DONNA Treasurer 1117 Northern Way, Winter Springs, FL 32708-4303

Vice President

Name Role Address
Coffield, Harold Vice President 2743 Anniston Rd, Jacksonville, FL 32246-2233

Director

Name Role Address
Keith, Russell Director 1631 Dale Cir N, Dunedin, FL 34698-4761
Meyer, Catherine Director 1200 Tulip St, Atlantic Beach, FL 32233-1825
Meyer, Lori Director 27222 Pasadena Dr, Punta Gorda, FL 33955-2307
Boutte, Mary Director 6690 Brown Rd, St Augustine, FL 32095-8253

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-06 1117 NORTHERN WAY, WINTER SPRINGS, FL 32708-4303 No data
CHANGE OF MAILING ADDRESS 2016-02-06 1117 NORTHERN WAY, WINTER SPRINGS, FL 32708-4303 No data
REGISTERED AGENT NAME CHANGED 2016-02-06 DALE, DONNA No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-06 1117 NORTHERN WAY, WINTER SPRINGS, FL 32708-4303 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-05
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-06

Date of last update: 05 Feb 2025

Sources: Florida Department of State