Entity Name: | GASPAR'S HIDEAWAY OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 30 Oct 1978 (46 years ago) |
Document Number: | 744746 |
FEI/EIN Number | 59-2812796 |
Address: | 13100 S MCCALL RD, APT 180, Port Charlotte, FL 33981 |
Mail Address: | P.O. BOX 683, PLACIDA, FL 33946 |
ZIP code: | 33981 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lyons-Wright, Deborah | Agent | 9438 Rumrunner Rd, Placida, FL 33946 |
Name | Role | Address |
---|---|---|
Bourke, Harry | President | 13100 S McCall Rd, Apt 180 Port Charlotte, FL 33981 |
Name | Role | Address |
---|---|---|
Bourke, Harry | Director | 13100 S McCall Rd, Apt 180 Port Charlotte, FL 33981 |
Lyons-Wright, Deborah A | Director | 9438 Rumrunner Rd, Placida, FL 33946 |
Furch, Joseph A | Director | 9464 Alborado Rd, Placida, FL 33946 |
Name | Role | Address |
---|---|---|
Furch, Joseph A | Vice President | 9464 Alborado Rd, Placida, FL 33946 |
Name | Role | Address |
---|---|---|
Schroder, Janice M | Treasurer | 9470 Alborado Rd, Placida, FL 33946 |
Name | Role | Address |
---|---|---|
Rimel, Mariah | Secretary | 9526 Jolly Roger Trail, Placida, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-17 | 13100 S MCCALL RD, APT 180, Port Charlotte, FL 33981 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-17 | 9438 Rumrunner Rd, Placida, FL 33946 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-15 | Lyons-Wright, Deborah | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2009-04-23 | 13100 S MCCALL RD, APT 180, Port Charlotte, FL 33981 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-17 |
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-13 |
ANNUAL REPORT | 2021-03-21 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State