Search icon

GULFSHORE PLAYHOUSE, INC.

Company Details

Entity Name: GULFSHORE PLAYHOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 May 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Oct 2004 (20 years ago)
Document Number: N04000005092
FEI/EIN Number 900178566
Address: 755 8TH AVENUE SOUTH, NAPLES, FL, 34102
Mail Address: 2640 Golden Gate Parkway, NAPLES, FL, 34105, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GULFSHORE PLAYHOUSE 403(B) SAVINGS PLAN 2022 900178566 2024-03-27 GULFSHORE PLAYHOUSE, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-07-01
Business code 711100
Sponsor’s telephone number 2392617529
Plan sponsor’s address 2640 GOLDEN GATE PARKWAY, SUITE 211, NAPLES, FL, 34105

Signature of

Role Plan administrator
Date 2024-03-27
Name of individual signing JOEL MARKUS
Valid signature Filed with authorized/valid electronic signature
GULFSHORE PLAYHOUSE 403(B) SAVINGS PLAN 2021 900178566 2023-04-07 GULFSHORE PLAYHOUSE, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-07-01
Business code 711100
Sponsor’s telephone number 2392617529
Plan sponsor’s address 2640 GOLDEN GATE PARKWAY, SUITE 211, NAPLES, FL, 34105

Signature of

Role Plan administrator
Date 2023-04-07
Name of individual signing JOEL MARKUS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
McCoy Alyson Agent 2640 Golden Gate Parkway, NAPLES, FL, 34105

Director

Name Role Address
COURY KRISTEN Director 7535 Treeline Drive, Naples, FL, 34119
KORN JASON Director 7165 MILL RUN CIRCLE, NAPLES, FL, 34109
Paster Gail Director 7041 Verde Way, NAPLES, FL, 34108
NORTMAN JACK Director 4400 GULF SHORE BOULEVARD N, NAPLES, FL, 34103
Sevigny Tennille Director 1629 Serenity Circle, Naples, FL, 34110
Drobis David Director 685 Jamestown Lane, Naples, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-07-27 755 8TH AVENUE SOUTH, NAPLES, FL 34102 No data
REGISTERED AGENT ADDRESS CHANGED 2021-07-27 2640 Golden Gate Parkway, Suite 211, NAPLES, FL 34105 No data
REGISTERED AGENT NAME CHANGED 2019-04-24 McCoy, Alyson No data
CHANGE OF PRINCIPAL ADDRESS 2010-05-04 755 8TH AVENUE SOUTH, NAPLES, FL 34102 No data
AMENDMENT 2004-10-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State