Search icon

LITTLE GASPARILLA DOCK 56 ASSOCIATION INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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