Search icon

GILLESPIE SERVICES, INC.

Company Details

Entity Name: GILLESPIE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Nov 1996 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Oct 2023 (a year ago)
Document Number: N96000005840
FEI/EIN Number 59-3411728
Address: 113 EAST AVE D, MELBOURNE, FL 32901
Mail Address: 113 AVENUE D, MELBOURNE, FL 32901
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
BLACKSTONE, APRIL Agent 113 EAST AVE D, MELBOURNE, FL 32901

Vice President

Name Role Address
Gillespie, JAN MARIE Vice President 4204 FENROSE CIRCLE, MELBOURNE, FL 32940

President

Name Role Address
GILLESPIE, ALAN DAVID President 256 NESTBITT ST NE, PALM BAY, FL 32907

Secretary

Name Role Address
Alvarez, Camilo Andres Secretary 4204 Fenrose Circle, Melbourne, FL 32940

DIRECTOR

Name Role Address
BLACKSTONE, APRIL ANN DIRECTOR 930 SIERRA PLACE NE, PALM BAY, FL 32907

Director

Name Role Address
Calub, Connie Jo Director 400 Caracas Drive, Merritt Island, FL 32953
Stimson, Richard Director 20 Sutton St, Rockledge, FL 32955
Tibbetts, Leslie Director 113 EAST AVE D, MELBOURNE, FL 32901
Masturzo, Kevin Director 930 Sierra Place NE, Palm Bay, FL 32907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000118582 GILLESPIE GROUP HOME ACTIVE 2015-11-23 2025-12-31 No data 113 AVENUE D, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-19 113 EAST AVE D, MELBOURNE, FL 32901 No data
REGISTERED AGENT NAME CHANGED 2023-10-19 BLACKSTONE, APRIL No data
AMENDMENT 2023-10-19 No data No data
AMENDMENT 2023-09-14 No data No data
AMENDMENT 2023-06-22 No data No data
CHANGE OF MAILING ADDRESS 2023-06-22 113 EAST AVE D, MELBOURNE, FL 32901 No data
AMENDMENT 2022-08-15 No data No data
AMENDMENT 2021-05-26 No data No data
AMENDMENT 2020-12-07 No data No data
AMENDMENT 2020-09-10 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
AMENDED ANNUAL REPORT 2024-11-23
AMENDED ANNUAL REPORT 2024-11-03
ANNUAL REPORT 2024-01-03
Amendment 2023-10-19
Amendment 2023-09-14
Amendment 2023-06-22
ANNUAL REPORT 2023-01-20
Amendment 2022-08-15
ANNUAL REPORT 2022-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State