Search icon

GAFER MANAGEMENT, INC.

Company Details

Entity Name: GAFER MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Dec 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Sep 2024 (5 months ago)
Document Number: P14000099352
FEI/EIN Number 47-3235631
Address: 20340 Heritage Point Drive, Tampa, FL, 33647, US
Mail Address: 20340 Heritage Point Drive, Tampa, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
24 CAT LLC Agent

Vice President

Name Role Address
Kawuma Beatrice A Vice President 20340 Heritage Point Drive, Tampa, FL, 33647
BEATRICE AKINYI KAWUMA Vice President 20340 HERITAGE POINT DRIVE, TAMPA, FL, 33647

President

Name Role Address
BEATRICE AKINYI KAWUMA President 20340 HERITAGE POINT DRIVE, TAMPA, FL, 33647

Treasurer

Name Role Address
BEATRICE AKINYI KAWUMA Treasurer 20340 HERITAGE POINT DRIVE, TAMPA, FL, 33647

Secretary

Name Role Address
BEATRICE AKINYI KAWUMA Secretary 20340 HERITAGE POINT DRIVE, TAMPA, FL, 33647

Director

Name Role Address
BEATRICE AKINYI KAWUMA Director 20340 HERITAGE POINT DRIVE, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
AMENDMENT 2024-09-18 No data No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 301 WOODLANDS PKWY., SUITE #10, OLDSMAR, FL 34677 No data
REGISTERED AGENT NAME CHANGED 2024-04-30 24 CAT LLC No data
CHANGE OF MAILING ADDRESS 2023-02-02 20340 Heritage Point Drive, Tampa, FL 33647 No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-16 20340 Heritage Point Drive, Tampa, FL 33647 No data
REINSTATEMENT 2016-04-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
Amendment 2024-09-18
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-02
AMENDED ANNUAL REPORT 2022-05-16
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State