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 |
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 |
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 | - | - |
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