Search icon

GOPHER RIDGE GROVES, INC.

Company Details

Entity Name: GOPHER RIDGE GROVES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Jun 1986 (39 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 Dec 1997 (27 years ago)
Document Number: J18766
FEI/EIN Number 59-2685560
Mail Address: 3665 EAST BAY DRIVE, SUITE 204, MB 435, LARGO, FL 33771
Address: 2550 GOODLETTE RD. N., NAPLES, FL 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Secretary

Name Role Address
Walker, Sandra D. Secretary 2550 GOODLETTE RD. N., NAPLES, FL 34103
Veintimilla, Pablo X. Secretary 999 Vanderbilt Beach Rd., #703 Naples, FL 34108

Treasurer

Name Role Address
Neville, Renee Treasurer 999 Vanderbilt Beach Rd., #703 Naples, FL 34108
Gibson, Karen S. Treasurer 2550 GOODLETTE RD. N., NAPLES, FL 34103

Director

Name Role Address
Simmons, David J. Director 2550 GOODLETTE RD. N., NAPLES, FL 34103
Zundel, Robert C., Jr. Director 999 Vanderbilt Beach Rd., #703 Naples, FL 34108

President

Name Role Address
Simmons, David J. President 2550 GOODLETTE RD. N., NAPLES, FL 34103
Zundel, Robert C., Jr. President 999 Vanderbilt Beach Rd., #703 Naples, FL 34108

Vice President

Name Role Address
Veintimilla, Pablo X. Vice President 999 Vanderbilt Beach Rd., #703 Naples, FL 34108
Walker, Sandra D. Vice President 2550 GOODLETTE RD. N., NAPLES, FL 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 2550 GOODLETTE RD. N., NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2024-02-20 2550 GOODLETTE RD. N., NAPLES, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2024-02-20 BUSINESS FILINGS INCORPORATED No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CORPORATE MERGER 1997-12-31 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 500000016205

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-16
ANNUAL REPORT 2024-04-30
Reg. Agent Change 2024-02-20
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-12
AMENDED ANNUAL REPORT 2020-10-20
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-04-08

Date of last update: 04 Feb 2025

Sources: Florida Department of State