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 |
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 |
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 | - | - |
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