Search icon

GASPARILLA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

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: 03 Apr 2025

Sources: Florida Department of State