Entity Name: | GASPARILLA CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
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 | 65-0113293 |
Address: | 160 Jose Gaspar Dr, Englewood, FL 34223 |
Mail Address: | 2730 Worth Ave., Unit 3, Englewood, FL 34224 |
ZIP code: | 34223 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Law Offices of Wells Olah Cochran | Agent | 333 S. Tamiami Trail, Suite 205, Venice, FL 34285 |
Name | Role | Address |
---|---|---|
Mayo, Sheri | Director | 2730 Worth Ave., Unit 3 Englewood, FL 34224 |
Name | Role | Address |
---|---|---|
DeCota, Lou | Treasurer | 2730 Worth Ave., Unit 3 Englewood, FL 34224 |
Name | Role | Address |
---|---|---|
Wallace, Meg | Secretary | 2730 Worth Ave., Unit 3 Englewood, FL 34224 |
Name | Role | Address |
---|---|---|
Acton, James | Vice President | 2730 Worth Ave., Unit 3 Englewood, FL 34224 |
Name | Role | Address |
---|---|---|
Kraft, Kayla | Asst. Secretary | 2730 Worth Ave., Unit 3 Englewood, FL 34224 |
Name | Role | Address |
---|---|---|
Grosser, Michael | President | 2730 Worth Ave., Unit 3 Englewood, FL 34224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-17 | 160 Jose Gaspar Dr, Englewood, FL 34223 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-17 | 333 S. Tamiami Trail, Suite 205, Venice, FL 34285 | No data |
REGISTERED AGENT NAME CHANGED | 2025-01-17 | Law Offices of Wells Olah Cochran | No data |
AMENDED AND RESTATEDARTICLES | 2019-07-08 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-09-21 | 160 Jose Gaspar Dr, Englewood, FL 34223 | No data |
REINSTATEMENT | 1997-01-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
AMENDMENT | 1995-02-21 | No data | No data |
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: 05 Feb 2025
Sources: Florida Department of State