Entity Name: | GGNLL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 02 Feb 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Jan 2014 (11 years ago) |
Document Number: | N12000001232 |
FEI/EIN Number | 45-4410464 |
Address: | 3893 11th Ave SW, Naples, FL, 34117, US |
Mail Address: | 3893 11th Ave SW, Naples, FL, 34117, US |
ZIP code: | 34117 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rozansky Christopher A | Agent | 3893 11th Ave SW, Naples, FL, 34117 |
Name | Role | Address |
---|---|---|
Rozansky Christopher A | President | 3893 11th Ave SW, Naples, FL, 34117 |
Name | Role | Address |
---|---|---|
Dvorchak Michael | Vice President | 3710 1st Ave SW, Naples, FL, 34117 |
Name | Role | Address |
---|---|---|
Hodges Brian | Treasurer | 339 Melrose Place, Naples, FL, 34104 |
Name | Role | Address |
---|---|---|
Wielgot Jessica | Secretary | 3300 Pilot Circle, Naples, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-06 | 3893 11th Ave SW, Naples, FL 34117 | No data |
CHANGE OF MAILING ADDRESS | 2024-12-06 | 3893 11th Ave SW, Naples, FL 34117 | No data |
REGISTERED AGENT NAME CHANGED | 2024-12-06 | Rozansky, Christopher A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-12-06 | 3893 11th Ave SW, Naples, FL 34117 | No data |
AMENDMENT | 2014-01-13 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-06 |
AMENDED ANNUAL REPORT | 2024-06-23 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-03-03 |
AMENDED ANNUAL REPORT | 2022-12-15 |
AMENDED ANNUAL REPORT | 2022-06-23 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State