Entity Name: | CHRISTOPHER R. GABRIEL, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Aug 2020 (4 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Oct 2021 (3 years ago) |
Document Number: | P20000064337 |
FEI/EIN Number | 85-2703725 |
Address: | 6758 Bridgewater Village Rd., Windermere, FL, 34786, US |
Mail Address: | 6758 Bridgewater Village Rd., Windermere, FL, 34786, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GABRIEL CHRISTOPHER R | Agent | 6758 Bridgewater Village Rd., Windermere, FL, 34786 |
Name | Role | Address |
---|---|---|
GABRIEL CHRISTOPHER R | President | 8831 Fallen Oak Dr, CHAMPIONS GT, FL, 33896 |
Name | Role | Address |
---|---|---|
GABRIEL CHRISTOPHER R | Director | 8831 Fallen Oak Dr, CHAMPIONS GT, FL, 33896 |
DE MELLO ALONSO ANDREA | Director | 6758 Bridgewater Village Rd., Windermere, FL, 34786 |
Name | Role | Address |
---|---|---|
DE MELLO ALONSO ANDREA | Secretary | 6758 Bridgewater Village Rd., Windermere, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-06 | 6758 Bridgewater Village Rd., Windermere, FL 34786 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-06 | 6758 Bridgewater Village Rd., Windermere, FL 34786 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-06 | 6758 Bridgewater Village Rd., Windermere, FL 34786 | No data |
AMENDMENT | 2021-10-11 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-04-06 |
Amendment | 2021-10-11 |
ANNUAL REPORT | 2021-03-22 |
Domestic Profit | 2020-08-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State