Search icon

GASPARILLA CONDOMINIUM ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
Law Offices of Wells Olah Cochran Agent 333 S. Tamiami Trail, Suite 205, Venice, FL 34285

Director

Name Role Address
Mayo, Sheri Director 2730 Worth Ave., Unit 3 Englewood, FL 34224

Treasurer

Name Role Address
DeCota, Lou Treasurer 2730 Worth Ave., Unit 3 Englewood, FL 34224

Secretary

Name Role Address
Wallace, Meg Secretary 2730 Worth Ave., Unit 3 Englewood, FL 34224

Vice President

Name Role Address
Acton, James Vice President 2730 Worth Ave., Unit 3 Englewood, FL 34224

Asst. Secretary

Name Role Address
Kraft, Kayla Asst. Secretary 2730 Worth Ave., Unit 3 Englewood, FL 34224

President

Name Role Address
Grosser, Michael President 2730 Worth Ave., Unit 3 Englewood, FL 34224

Events

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

Documents

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