Entity Name: | GASPARILLA CONDOMINIUM 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: | 19 Nov 1980 (44 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 08 Jul 2019 (6 years ago) |
Document Number: | 755179 |
FEI/EIN Number |
650113293
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 160 Jose Gaspar Dr, Englewood, FL, 34223, US |
Mail Address: | C/O Surfside CAM Services, 2980 S. McCall Road, Englewood, FL, 34224, US |
ZIP code: | 34223 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Acton James | Director | C/O Surfside CAM Services, Englewood, FL, 34224 |
DeCota Lou | Treasurer | C/O Surfside CAM Services, Englewood, FL, 34224 |
Napolitano Karen | Secretary | C/O Surfside CAM Services, Englewood, FL, 34224 |
Grosser Mike | Vice President | C/O Surfside CAM Services, Englewood, FL, 34224 |
Manning Michael | Asst | C/O Surfside CAM Services, Englewood, FL, 34224 |
Reimer Mark | President | C/O Surfside CAM Services, Englewood, FL, 34224 |
SURFSIDE CAM SERVICES INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-17 | 160 Jose Gaspar Dr, Englewood, FL 34223 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-17 | 333 S. Tamiami Trail, Suite 205, Venice, FL 34285 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-17 | Law Offices of Wells Olah Cochran | - |
AMENDED AND RESTATEDARTICLES | 2019-07-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-09-21 | 160 Jose Gaspar Dr, Englewood, FL 34223 | - |
REINSTATEMENT | 1997-01-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
AMENDMENT | 1995-02-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-06 |
Amended and Restated Articles | 2019-07-08 |
ANNUAL REPORT | 2019-04-22 |
AMENDED ANNUAL REPORT | 2018-09-21 |
ANNUAL REPORT | 2018-04-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State