Search icon

GASPERONI REAL ESTATE, INC.

Company Details

Entity Name: GASPERONI REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Mar 1982 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Mar 2013 (12 years ago)
Document Number: F69539
FEI/EIN Number 59-2184370
Address: 3100 NE 47th Court, Unit 301, Fort Lauderdale, FL 33308
Mail Address: 3100 NE 47th Court, Unit 301, Fort Lauderdale, FL 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CHRISTIANSEN, MICHAEL Agent 2750 N. FEDERAL HWY., SUITE 206, FT. LAUDERDALE, FL 33306

President

Name Role Address
GASPERONI, SAM President 3100 NE 47th Court, Unit 301 FT. LAUDERDALE, FL 33308

Treasurer

Name Role Address
GASPERONI, SAM Treasurer 3100 NE 47th Court, Unit 301 FT. LAUDERDALE, FL 33308

Director

Name Role Address
GASPERONI, SAM Director 3100 NE 47th Court, Unit 301 FT. LAUDERDALE, FL 33308

Vice President

Name Role Address
GASPERONI, MARILYN Vice President 3100 NE 47th Court, Unit 301 FT. LAUDERDALE, FL 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-15 3100 NE 47th Court, Unit 301, Fort Lauderdale, FL 33308 No data
CHANGE OF MAILING ADDRESS 2016-03-15 3100 NE 47th Court, Unit 301, Fort Lauderdale, FL 33308 No data
AMENDMENT 2013-03-25 No data No data
REGISTERED AGENT NAME CHANGED 1992-04-13 CHRISTIANSEN, MICHAEL No data
REGISTERED AGENT ADDRESS CHANGED 1992-04-13 2750 N. FEDERAL HWY., SUITE 206, FT. LAUDERDALE, FL 33306 No data

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-01-13

Date of last update: 05 Feb 2025

Sources: Florida Department of State