Search icon

GALE ASSOCIATES \SOUTH\, INC. - Florida Company Profile

Company Details

Entity Name: GALE ASSOCIATES \SOUTH\, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Aug 1990 (35 years ago)
Document Number: P30455
FEI/EIN Number 042319385

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 217 N Westmonte Dr Ste 3033, Altamonte Springs, FL, 32714, US
Mail Address: 300 Ledgewood Place, Suite 300, Rockland, MA, 02370, US
ZIP code: 32714
County: Seminole
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
Smith Scott R Treasurer 217 N Westmonte Dr Ste 3033, Altamonte Springs, FL, 32714
Young Lynette C Secretary 217 N Westmonte Dr Ste 3033, Altamonte Springs, FL, 32714
Neely Brian H Vice President 217 N Westmonte Dr Ste 3033, Altamonte Springs, FL, 32714
O'Neill Allison E President 217 N Westmonte Dr Ste 3033, Altamonte Springs, FL, 32714
Lindberg Jon F Director 217 N Westmonte Dr Ste 3033, Altamonte Springs, FL, 32714
Marshall Steven R Chairman 217 N Westmonte Dr Ste 3033, Altamonte Springs, FL, 32714
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000074243 GALE ACTIVE 2023-06-20 2028-12-31 - 300 LEDGEWOOD PLACE, SUITE 300, ROCKLAND, MA, 02370

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 217 N Westmonte Dr Ste 3033, Altamonte Springs, FL 32714 -
CHANGE OF MAILING ADDRESS 2025-02-01 217 N Westmonte Dr Ste 3033, Altamonte Springs, FL 32714 -
REGISTERED AGENT NAME CHANGED 2021-08-24 REGISTERED AGENTS INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-08-24 7901 4TH ST N #300, ST PETERSBURG, FL 33702 -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-16
Reg. Agent Change 2021-08-24
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State