Entity Name: | GULFCOAST DESIGN ASSOCIATES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 Feb 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 May 2020 (5 years ago) |
Document Number: | P16000014189 |
FEI/EIN Number | 811439441 |
Address: | 13565 Eagle Ridge Dr, Fort Myers, FL, 33912, US |
Mail Address: | 21308 Sandy Cove Road, Cornelius, NC, 28031-8089, US |
ZIP code: | 33912 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Valentino Vincent | Agent | 13565 Eagle Ridge Dr, Fort Myers, FL, 33912 |
Name | Role | Address |
---|---|---|
Mcvicker Kevin H | Vice President | 21308 Sandy Cove Road, Cornelius, NC, 28031 |
Name | Role | Address |
---|---|---|
Stephens Craig R | President | 21308 Sandy Cove Road, Cornelius, NC, 280318089 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-18 | 13565 Eagle Ridge Dr, 1111, Fort Myers, FL 33912 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-18 | 13565 Eagle Ridge Dr, 1111, Fort Myers, FL 33912 | No data |
REGISTERED AGENT NAME CHANGED | 2024-03-18 | Valentino, Vincent | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-18 | 13565 Eagle Ridge Dr, 1111, Fort Myers, FL 33912 | No data |
AMENDMENT | 2020-05-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-02-18 |
Amendment | 2020-05-26 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-18 |
Domestic Profit | 2016-02-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State