Search icon

FLORIDA GULF COAST MULTIPLE LISTING SERVICE, INC.

Company Details

Entity Name: FLORIDA GULF COAST MULTIPLE LISTING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Sep 2009 (15 years ago)
Document Number: P09000075403
FEI/EIN Number 27-1173366
Address: 12381 S Cleveland Ave, Suite 502, FORT MYERS, FL 33907
Mail Address: 12381 S Cleveland Ave, Suite 502, FORT MYERS, FL 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Thompson, Chene Agent 1833 Hendry Street, FORT MYERS, FL 33901

Chief Executive Officer

Name Role Address
O'Brien, Sean Chief Executive Officer 12381 S Cleveland Ave, Ste 502 FORT MYERS, FL 33907

President Elect

Name Role Address
Spring, Shane President Elect 12381 S Cleveland Ave, Ste 502 FORT MYERS, FL 33907

President

Name Role Address
Borrelli, Karen President 12381 S Cleveland Ave, Ste 502 FORT MYERS, FL 33907

Past President

Name Role Address
Gervasoni, Marlissa Past President 12381 S Cleveland Ave, Ste 502 Fort Myers, FL 33907

Sectretary

Name Role Address
Meyer, Jacob Sectretary 12381 S Cleveland Ave, Ste 502 FORT MYERS, FL 33907

Treasurer

Name Role Address
Hollow, Michael Treasurer 12381 S Cleveland Ave, Ste 502 Fort Myers, FL 33907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 12381 S Cleveland Ave, Suite 502, FORT MYERS, FL 33907 No data
CHANGE OF PRINCIPAL ADDRESS 2024-09-19 12381 S Cleveland Ave, Suite 502, FORT MYERS, FL 33907 No data
CHANGE OF MAILING ADDRESS 2024-09-19 12381 S Cleveland Ave, Suite 502, FORT MYERS, FL 33907 No data
REGISTERED AGENT NAME CHANGED 2023-03-15 Thompson, Chene No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-15 1833 Hendry Street, FORT MYERS, FL 33901 No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
AMENDED ANNUAL REPORT 2024-09-19
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-05-13
Reg. Agent Change 2020-02-13
ANNUAL REPORT 2019-04-01
Reg. Agent Change 2018-06-28

Date of last update: 25 Jan 2025

Sources: Florida Department of State