Search icon

GENTLE BREEZE VILLAGE OF HERITAGE SPRINGS, INC. - Florida Company Profile

Company Details

Entity Name: GENTLE BREEZE VILLAGE OF HERITAGE SPRINGS, 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: 24 Feb 2003 (22 years ago)
Document Number: N03000001600
FEI/EIN Number 020681151

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 720 BROOKER CREEK BLVD - STE. 206, OLDSMAR, FL, 34677, US
Mail Address: 720 BROOKER CREEK BLVD - STE. 206, OLDSMAR, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVA TONY Treasurer 720 BROOKER CREEK BLVD - STE. 206, OLDSMAR, FL, 34677
SILVA TONY Director 720 BROOKER CREEK BLVD - STE. 206, OLDSMAR, FL, 34677
FERRERI ARNIE Vice President 720 BROOKER CREEK BLVD - STE. 206, OLDSMAR, FL, 34677
HARD BOB President 720 BROOKER CREEK BLVD - STE. 206, OLDSMAR, FL, 34677
WIESMAN GLEN Director 720 BROOKER CREEK BLVD - STE. 206, OLDSMAR, FL, 34677
BROWN KAREN Secretary 720 BROOKER CREEK BLVD - STE. 206, OLDSMAR, FL, 34677
BROWN KAREN Director 720 BROOKER CREEK BLVD - STE. 206, OLDSMAR, FL, 34677
GUERIN JOHN Director 720 BROOKER CREEK BLVD - STE. 206, OLDSMAR, FL, 34677
SCANNAVINO, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-08-13 720 BROOKER CREEK BLVD - STE. 206, OLDSMAR, FL 34677 -
CHANGE OF MAILING ADDRESS 2015-08-13 720 BROOKER CREEK BLVD - STE. 206, OLDSMAR, FL 34677 -
REGISTERED AGENT NAME CHANGED 2015-08-13 SCANNAVINO, INC. -
REGISTERED AGENT ADDRESS CHANGED 2015-08-13 720 BROOKER CREEK BLVD - STE. 206, OLDSMAR, FL 34677 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-02-26
AMENDED ANNUAL REPORT 2020-09-24
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State