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 |
Name | Role | Address |
---|---|---|
Thompson, Chene | Agent | 1833 Hendry Street, FORT MYERS, FL 33901 |
Name | Role | Address |
---|---|---|
O'Brien, Sean | Chief Executive Officer | 12381 S Cleveland Ave, Ste 502 FORT MYERS, FL 33907 |
Name | Role | Address |
---|---|---|
Spring, Shane | President Elect | 12381 S Cleveland Ave, Ste 502 FORT MYERS, FL 33907 |
Name | Role | Address |
---|---|---|
Borrelli, Karen | President | 12381 S Cleveland Ave, Ste 502 FORT MYERS, FL 33907 |
Name | Role | Address |
---|---|---|
Gervasoni, Marlissa | Past President | 12381 S Cleveland Ave, Ste 502 Fort Myers, FL 33907 |
Name | Role | Address |
---|---|---|
Meyer, Jacob | Sectretary | 12381 S Cleveland Ave, Ste 502 FORT MYERS, FL 33907 |
Name | Role | Address |
---|---|---|
Hollow, Michael | Treasurer | 12381 S Cleveland Ave, Ste 502 Fort Myers, FL 33907 |
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 |
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