Entity Name: | GAP CREEK OFFICE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 02 May 2006 (19 years ago) |
Document Number: | N06000004843 |
FEI/EIN Number | 204887647 |
Address: | 5245 Office Park Blvd., Bradenton, FL, 34203, US |
Mail Address: | 5453 Central Avenue, St. Petersburg, FL, 33710, US |
ZIP code: | 34203 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEBER TIMOTHY W | Agent | 5453 CENTRAL AVENUE, ST. PETERSBURG, FL, 33710 |
Name | Role | Address |
---|---|---|
Weber Timothy W | President | 5453 Central Ave., St. Petersburg, FL, 337108049 |
Name | Role | Address |
---|---|---|
VOLLRATH MARY ANN | Vice President | 5245 OFFICE PARK BLVD., SUITE 101, BRADENTON, FL, 34203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 5245 Office Park Blvd., Suite #105, Bradenton, FL 34203 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 5245 Office Park Blvd., Suite #105, Bradenton, FL 34203 | No data |
REGISTERED AGENT NAME CHANGED | 2018-07-02 | WEBER, TIMOTHY W | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-02 | 5453 CENTRAL AVENUE, ST. PETERSBURG, FL 33710 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-26 |
Reg. Agent Change | 2018-07-02 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State