Search icon

GALLERY HOMES OF DELAND, INC.

Company Details

Entity Name: GALLERY HOMES OF DELAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Dec 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jul 2010 (15 years ago)
Document Number: P07000001593
FEI/EIN Number 208187868
Address: 446 W. New York Ave, DELAND, FL, 32720, US
Mail Address: 446 W. New York Ave., DELAND, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role
PALMETTO CHARTER SERVICES, INC. Agent

Vice President

Name Role Address
DEANGELO MICHAEL Vice President 435 VANCE FARMS LANE, DELAND, FL, 32720

Chief Executive Officer

Name Role Address
FITZSIMMONS ROBERT Chief Executive Officer 1597 MASTERPIECE WAY, DELAND, FL, 32724

Secretary

Name Role Address
FITZSIMMONS ROBERT Secretary 1597 MASTERPIECE WAY, DELAND, FL, 32724

Director

Name Role Address
FITZSIMMONS PEGGY Director 1597 MASTERPIECE WAY, DELAND, FL, 32724
FITZSIMMONS JEFFREY Director PO BOX 357130, GAINESVILLE, FL, 32635

President

Name Role Address
KAZMIERCZAK JOHN President 850 Camp Winona Road, Deleon Springs, FL, 32130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000058564 GALLERY HOMES EXPIRED 2019-05-16 2024-12-31 No data 200 S. SPRING GARDEN AVENUE, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-27 PALMETTO CHARTER SERVICES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2024-08-27 ONE DAYTONA BLVD., SUITE 600, DAYTONA BEACH, FL 32114 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 446 W. New York Ave, DELAND, FL 32720 No data
CHANGE OF MAILING ADDRESS 2022-01-31 446 W. New York Ave, DELAND, FL 32720 No data
AMENDMENT 2010-07-30 No data No data
AMENDMENT 2007-02-08 No data No data

Documents

Name Date
Reg. Agent Change 2024-08-27
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-12
AMENDED ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2017-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State