Search icon

GASPARILLA AQUATIC CLUB, INC. - Florida Company Profile

Company Details

Entity Name: GASPARILLA AQUATIC CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Jun 1998 (27 years ago)
Date of dissolution: 13 May 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 May 2024 (10 months ago)
Document Number: N98000003573
FEI/EIN Number 650834140

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

Address: 2001 GASPARILLA RD, PLACIDA, FL, 33946, US
Mail Address: 2001 GASPARILLA RD, PLACIDA, FL, 33946, US
ZIP code: 33946
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALEONE CINDY TREASUR Director 2001 GASPARILLA RD G8, PLACCIDA, FL, 33946
GALEONE CINDY TREASUR Treasurer 2001 GASPARILLA RD G8, PLACCIDA, FL, 33946
SOARES SUSAN PRESIDE Director 2001 GASPARILLA RD. G2, PLACIDA, FL, 33946
SOARES SUSAN PRESIDE President 2001 GASPARILLA RD. G2, PLACIDA, FL, 33946
JOHNSTON BETTE SECRETA Director 2001 GASPARILLA RD. A2, PLACIDA, FL, 33946
JOHNSTON BETTE SECRETA Secretary 2001 GASPARILLA RD. A2, PLACIDA, FL, 33946
MASON JEANNETTE TREASUR Director 2001 GASPARILLA RD G 11, PLACIDA, FL, 33946
SYLVIA PATTI VICE PR Director 2001 GASPARILLA RD A22, PLACIDA, FL, 33946
SYLVIA PATTI VICE PR Vice President 2001 GASPARILLA RD A22, PLACIDA, FL, 33946
KRAUSE TIM EQUIPME Main 2001 Gasparilla Rd G4, Placida, FL, 33946

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-13 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 2001 GASPARILLA RD, LOT G11, PLACIDA, FL 33946 -
CHANGE OF MAILING ADDRESS 2023-04-25 2001 GASPARILLA RD, LOT G11, PLACIDA, FL 33946 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-30 2001 GASPARILLA RD. G 57, PLACIDA, FL 33946 -
REGISTERED AGENT NAME CHANGED 2023-03-30 SOARES, SUSAN, PRESIDENT -
REINSTATEMENT 2011-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
Voluntary Dissolution 2024-05-13
AMENDED ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State