Search icon

GOPHER TORTOISE COUNCIL, INC.

Company Details

Entity Name: GOPHER TORTOISE COUNCIL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-2010727
Address: 604 Summerhill Ct, D, Safety Harbor, FL 34695
Mail Address: P.O. Box 241, Safety Harbor, FL 34695
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
STILLWAUGH, JR, DONALD Agent 604 APT D SUMMERHILL CT, SAFETY HARBOR, FL 34695

Chairman

Name Role Address
goessling, jeff Chairman 948 Alcazar Way S, St Petersburg, FL 33705
Elliott, Matt Chairman 739 Boulevard, Athens, GA 30601
Sievers, Eric Chairman 349 Dolphin Shores Circle, Nokomis, FL 34275

Vice President

Name Role Address
goessling, jeff Vice President 948 Alcazar Way S, St Petersburg, FL 33705
Elliott, Matt Vice President 739 Boulevard, Athens, GA 30601
Sievers, Eric Vice President 349 Dolphin Shores Circle, Nokomis, FL 34275

Director

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

Treasurer

Name Role Address
STILLWAUGH, DONALD JR Treasurer 604 APT. D SUMMERHILL CT, SAFETY HARBOR, FL 34695

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-15 604 Summerhill Ct, D, Safety Harbor, FL 34695 No data
CHANGE OF MAILING ADDRESS 2019-03-15 604 Summerhill Ct, D, Safety Harbor, FL 34695 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-26 604 APT D SUMMERHILL CT, SAFETY HARBOR, FL 34695 No data
REGISTERED AGENT NAME CHANGED 2007-04-26 STILLWAUGH, JR, DONALD No data
REINSTATEMENT 2003-01-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REINSTATEMENT 1995-06-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

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 Feb 2025

Sources: Florida Department of State