Search icon

GUNSTER PAC, INC. - Florida Company Profile

Company Details

Entity Name: GUNSTER PAC, 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: 23 May 1990 (35 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 29 Apr 2015 (10 years ago)
Document Number: N38307
FEI/EIN Number 650216116

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 777 S. FLAGLER DRIVE, WEST PALM BEACH, FL, 33401, US
Mail Address: 777 S. FLAGLER DRIVE, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garcia-Serra Mario Director 600 Brickell Avenue, Miami, FL, 33131
RAYNES, JR. ROBERT S Director 800 S.E. MONTEREY COMMONS BLVD, STUART, FL, 34996
KNAPIK DAVIS HEIDI Director 450 E LAS OLAS BLVD, # 1400, FORT LAUDERDALE, FL, 33301
CROWLEY JAMES M Director 777 SOUTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33401
Snowden David Treasurer 777 S. FLAGLER DRIVE, WEST PALM BEACH, FL, 33401
Brise Ronald Director 200 S. Orange Avenue, Orlando, FL, 32801
CROWLEY JAMES Agent 777 S. FLAGLER DRIVE, WEST PALM BEACH, FL, 33401
Snowden David Secretary 777 S. FLAGLER DRIVE, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-08 CROWLEY, JAMES -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 777 S. FLAGLER DRIVE, SUITE 500 EAST, WEST PALM BEACH, FL 33401 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2015-04-29 GUNSTER PAC, INC. -
CHANGE OF PRINCIPAL ADDRESS 2014-03-11 777 S. FLAGLER DRIVE, SUITE 500 EAST, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2014-03-11 777 S. FLAGLER DRIVE, SUITE 500 EAST, WEST PALM BEACH, FL 33401 -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-08
Amended/Restated Article/NC 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State