Search icon

GILLETTE GROVE HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GILLETTE GROVE HOMEOWNER'S ASSOCIATION, 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: 06 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2015 (10 years ago)
Document Number: N05000004735
FEI/EIN Number 202809577

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

Address: Najmy Thompson, PL, 1401 8th Ave W,, Bradenton, FL, 34205, US
Mail Address: Najmy Thompson, PL, 1401 8th Ave W,, Bradenton, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stratton Becky Vice President C&S Community Management Services, Bradenton, FL, 34205
Fawcett David President C&S Community Management Services, Bradenton, FL, 34205
Ovens Michael Treasurer C&S Community Management Services, Bradenton, FL, 34205
DiCarlo Richard Director C&S Community Management Services, Bradenton, FL, 34205
Singer Carlton Secretary C&S Community Management Services, Bradenton, FL, 34205
Thompson Stephen Agent Najmy Thompson, PL, Bradenton, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 Najmy Thompson, PL, 1401 8th Ave W,, Bradenton, FL 34205 -
CHANGE OF MAILING ADDRESS 2024-04-28 Najmy Thompson, PL, 1401 8th Ave W,, Bradenton, FL 34205 -
REGISTERED AGENT NAME CHANGED 2024-04-28 Thompson, Stephen -
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 Najmy Thompson, PL, 1401 8th Ave W,, Bradenton, FL 34205 -
REINSTATEMENT 2015-02-09 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2014-10-09 - -
AMENDMENT 2014-01-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-16
Reg. Agent Change 2016-11-08
ANNUAL REPORT 2016-03-24

Date of last update: 01 May 2025

Sources: Florida Department of State