Search icon

GULF COAST PARALEGAL ASSOCIATION, INC.

Company Details

Entity Name: GULF COAST PARALEGAL ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 17 Apr 2007 (18 years ago)
Date of dissolution: 14 Sep 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Sep 2018 (6 years ago)
Document Number: N07000003909
FEI/EIN Number 208831228
Address: 3102 50th St. W, Lehigh Acres, FL, 33971, US
Mail Address: 3102 50th St. W, Lehigh Acres, FL, 33971, US
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Fowler Lisa ACP Agent 3102 50th St. W, Lehigh Acres, FL, 33971

President

Name Role Address
Breaz Mary Lou CP President 580 7th St. NW, NAPLES, FL, 34120

Vice President

Name Role Address
Marshall Kelsey Vice President 1436 Royal Palm Square Blvd., FORT MYERS, FL, 33919
Rice Lacey Vice President 13812 Fern Trail Dr., North Fort Myers, FL, 33903

Secretary

Name Role Address
Jesse Deborah CP Secretary 2335 Tamiami Trail North, Naples, FL, 34103

Treasurer

Name Role Address
McGregor Susan RFRP, AC Treasurer 9152 River Otter Drive, Fort Myers, FL, 33912

Director

Name Role Address
Fowler Lisa ACP Director 3102 50th St. W, Lehigh Acres, FL, 33971

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-18 3102 50th St. W, Lehigh Acres, FL 33971 No data
CHANGE OF MAILING ADDRESS 2017-01-18 3102 50th St. W, Lehigh Acres, FL 33971 No data
REGISTERED AGENT NAME CHANGED 2017-01-18 Fowler, Lisa, ACP No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-18 3102 50th St. W, Lehigh Acres, FL 33971 No data

Documents

Name Date
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-02-06
ANNUAL REPORT 2009-01-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State