Search icon

GALE ASSOCIATES \SOUTH\, INC.

Company Details

Entity Name: GALE ASSOCIATES \SOUTH\, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 01 Aug 1990 (35 years ago)
Document Number: P30455
FEI/EIN Number 04-2319385
Address: 217 N Westmonte Dr Ste 3033, Altamonte Springs, FL 32714
Mail Address: 300 Ledgewood Place, Suite 300, Rockland, MA 02370
ZIP code: 32714
County: Seminole
Place of Formation: MASSACHUSETTS

Agent

Name Role
REGISTERED AGENTS INC Agent

Treasurer

Name Role Address
Smith, Scott R. Treasurer 217 N Westmonte Dr Ste 3033, Altamonte Springs, FL 32714

Secretary

Name Role Address
Young, Lynette C. Secretary 217 N Westmonte Dr Ste 3033, Altamonte Springs, FL 32714

Vice President

Name Role Address
Neely, Brian H. Vice President 217 N Westmonte Dr Ste 3033, Altamonte Springs, FL 32714

President

Name Role Address
O'Neill, Allison E. President 217 N Westmonte Dr Ste 3033, Altamonte Springs, FL 32714

Director

Name Role Address
Lindberg, Jon F. Director 217 N Westmonte Dr Ste 3033, Altamonte Springs, FL 32714

Chair

Name Role Address
Marshall, Steven R Chair 217 N Westmonte Dr Ste 3033, Altamonte Springs, FL 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000074243 GALE ACTIVE 2023-06-20 2028-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2025-02-01 217 N Westmonte Dr Ste 3033, Altamonte Springs, FL 32714 No data
REGISTERED AGENT NAME CHANGED 2021-08-24 REGISTERED AGENTS INC. No data
REGISTERED AGENT ADDRESS CHANGED 2021-08-24 7901 4TH ST N #300, ST PETERSBURG, FL 33702 No data

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: 03 Feb 2025

Sources: Florida Department of State