Search icon

GOPHER TORTOISE COUNCIL, INC. - Florida Company Profile

Company Details

Entity Name: GOPHER TORTOISE COUNCIL, 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 Jul 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jan 2003 (22 years ago)
Document Number: N93000003366
FEI/EIN Number 592010727

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

Address: 604 Summerhill Ct, Safety Harbor, FL, 34695, US
Mail Address: P.O. Box 241, Safety Harbor, FL, 34695, US
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
goessling jeff Chairman 948 Alcazar Way S, St Petersburg, FL, 33705
goessling jeff Vice President 948 Alcazar Way S, St Petersburg, FL, 33705
goessling jeff Director 948 Alcazar Way S, St Petersburg, FL, 33705
STILLWAUGH DONALD J Treasurer 604 APT. D SUMMERHILL CT, SAFETY HARBOR, FL, 34695
STILLWAUGH DONALD J Director 604 APT. D SUMMERHILL CT, SAFETY HARBOR, FL, 34695
Elliott Matt Chairman 739 Boulevard, Athens, GA, 30601
Elliott Matt Vice President 739 Boulevard, Athens, GA, 30601
Elliott Matt Director 739 Boulevard, Athens, GA, 30601
Sievers Eric Chairman 349 Dolphin Shores Circle, Nokomis, FL, 34275
Sievers Eric Vice President 349 Dolphin Shores Circle, Nokomis, FL, 34275

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-15 604 Summerhill Ct, D, Safety Harbor, FL 34695 -
CHANGE OF MAILING ADDRESS 2019-03-15 604 Summerhill Ct, D, Safety Harbor, FL 34695 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-26 604 APT D SUMMERHILL CT, SAFETY HARBOR, FL 34695 -
REGISTERED AGENT NAME CHANGED 2007-04-26 STILLWAUGH, JR, DONALD -
REINSTATEMENT 2003-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1995-06-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State