Search icon

GULF BAY 100, INC.

Company Details

Entity Name: GULF BAY 100, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Feb 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Aug 2006 (18 years ago)
Document Number: P93000015485
FEI/EIN Number 65-0395715
Address: 8156 FIDDLER'S CREEK PKWY, NAPLES, FL 34114
Mail Address: 8156 FIDDLER'S CREEK PKWY, NAPLES, FL 34114
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
WOODWARD, MARK J Agent 3200 TAMIAMI TRAIL NORTH, STE 200, NAPLES, FL 34103

Director

Name Role Address
FERRAO, AUBREY J Director 8156 FIDDLER'S CREEK PKWY, NAPLES, FL 34114
Ferrao, Tina M Director 8156 FIDDLER'S CREEK PKWY, NAPLES, FL 34114
Ferrao, Daniel A Director 8156 FIDDLER'S CREEK PKWY, NAPLES, FL 34114
Ferrao, Marissa A Director 8156 FIDDLER'S CREEK PKWY, NAPLES, FL 34114
Ferrao, Eva A Director 8156 FIDDLER'S CREEK PKWY, NAPLES, FL 34114

President

Name Role Address
FERRAO, AUBREY J President 8156 FIDDLER'S CREEK PKWY, NAPLES, FL 34114

Treasurer

Name Role Address
Ferrao, Daniel A Treasurer 8156 FIDDLER'S CREEK PKWY, NAPLES, FL 34114

Secretary

Name Role Address
Ferrao, Marissa A Secretary 8156 FIDDLER'S CREEK PKWY, NAPLES, FL 34114

Vice President

Name Role Address
Parisi, Joseph L Vice President 8156 FIDDLER'S CREEK PKWY, NAPLES, FL 34114

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-02-11 8156 FIDDLER'S CREEK PKWY, NAPLES, FL 34114 No data
CHANGE OF MAILING ADDRESS 2010-02-11 8156 FIDDLER'S CREEK PKWY, NAPLES, FL 34114 No data
AMENDMENT 2006-08-18 No data No data
AMENDMENT 2004-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-12 3200 TAMIAMI TRAIL NORTH, STE 200, NAPLES, FL 34103 No data
MERGER 2000-03-15 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 900000028259
NAME CHANGE AMENDMENT 1997-01-31 GULF BAY 100, INC. No data
NAME CHANGE AMENDMENT 1995-09-08 GB 100, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State