Entity Name: | LITTLE GASPARILLA DOCK 56 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: | 18 Dec 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Jan 2020 (5 years ago) |
Document Number: | N08000011396 |
FEI/EIN Number |
611586481
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2632 Chicago Ave, SEBRING, FL, 33870, US |
Mail Address: | 2632 Chicago Ave, SEBRING, FL, 33870, US |
ZIP code: | 33870 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Leydon Jr. Richard | President | 9122 Grande Avenue, PLACIDA, FL, 33946 |
STEPHENS MARGARET M | Treasurer | 2632 CHICAGO AVE, SEBRING, FL, 33870 |
STEPHENS MARGARET M | Secretary | 2632 CHICAGO AVE, SEBRING, FL, 33870 |
DEAL LARRY C | Director | 1941 Lake Markham Preserve Trail, Sanford, FL, 32711 |
KING PAULA | Director | 1238 SE 5TH STREET, OCALA, FL, 34471 |
CAMPOAMOR JOSE M | Director | 2627 HALF MOON WALK, NAPLES, FL, 34102 |
Lovell Rodney | Director | 9126 Little Gasparilla Road, Placida, FL, 33946 |
STEPHENS MARGARET M | Agent | 1535 LAKEVIEW DR., SEBRING, FL, 33870 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-05 | 2632 Chicago Ave, SEBRING, FL 33870 | - |
CHANGE OF MAILING ADDRESS | 2024-03-05 | 2632 Chicago Ave, SEBRING, FL 33870 | - |
REINSTATEMENT | 2020-01-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-01-26 | STEPHENS, MARGARET M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-27 | 1535 LAKEVIEW DR., SEBRING, FL 33870 | - |
NAME CHANGE AMENDMENT | 2010-04-12 | LITTLE GASPARILLA DOCK 56 ASSOCIATION INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-03-15 |
REINSTATEMENT | 2020-01-26 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-03-10 |
ANNUAL REPORT | 2014-02-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State