Search icon

GAYDAYS ROUNDUP, INC.

Company Details

Entity Name: GAYDAYS ROUNDUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 22 Jul 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N03000006451
FEI/EIN Number 010794608
Address: 200 104th Ave, Suite 312, Treasure Island, FL, 33706, US
Mail Address: 200 104th Avenue, 312, Treasure Island, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
STEPHEN TIMMER Agent 200 104th Ave, Suite 312, Treasure Island, FL, 33706

President

Name Role Address
Timmer Stephen BJD President 200 104th Ave, Treasure Island, FL, 33706

Secretary

Name Role Address
GREGOR ROBERT Secretary 1010 EAST WASHINGTON STREET, ORLANDO, FL, 32801

Treasurer

Name Role Address
Timmer Stephen B Treasurer 200 104th Ave, Treasure Island, FL, 33706

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-18 200 104th Ave, Suite 312, Treasure Island, FL 33706 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-18 200 104th Ave, Suite 312, Treasure Island, FL 33706 No data
CHANGE OF MAILING ADDRESS 2018-04-18 200 104th Ave, Suite 312, Treasure Island, FL 33706 No data
REGISTERED AGENT NAME CHANGED 2016-04-18 STEPHEN, TIMMER No data
REINSTATEMENT 2010-12-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
AMENDMENT 2004-01-09 No data No data

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State