Entity Name: | GALLERY PLAZA, 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: | 22 Sep 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Apr 2020 (5 years ago) |
Document Number: | N16926 |
FEI/EIN Number |
592727227
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2230 S McCall Rd, Englewood, FL, 34224, US |
Address: | 3502 N Access RD, ENGLEWOOD, FL, 34223, US |
ZIP code: | 34223 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERTLER RITA | Vice President | 3502 N. ACCESS RD #1, ENGLEWOOD, FL, 34224 |
VanHatten Ed | Treasurer | 3502 N. ACCESS RD # 4, ENGLEWOOD, FL, 34224 |
Wicks Cindy | Secretary | 3502 N ACCESS RD #9, ENGLEWOOD, FL, 34224 |
Boger Steve | Director | 3502 N Access Rd, Englewood, FL, 34224 |
Battaglia Doug | President | 3502 N Access Rd, Englewood, FL, 34224 |
Knauf Mark | Agent | 2230 S McCall Rd, Englewood, FL, 34224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-28 | Knauf, Mark | - |
CHANGE OF MAILING ADDRESS | 2023-03-28 | 3502 N Access RD, ENGLEWOOD, FL 34223 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-28 | 2230 S McCall Rd, Englewood, FL 34224 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-02 | 3502 N Access RD, ENGLEWOOD, FL 34223 | - |
REINSTATEMENT | 2020-04-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 1991-01-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-26 |
REINSTATEMENT | 2020-04-02 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-07-01 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-04-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State