Search icon

GULF PROPERTIES OF MANATEE, INC.

Company Details

Entity Name: GULF PROPERTIES OF MANATEE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Aug 1993 (31 years ago)
Date of dissolution: 27 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2021 (3 years ago)
Document Number: P93000057477
FEI/EIN Number 65-0433212
Address: 400 Golden Gate Point, #52, Sarasota, FL 34236
Mail Address: 400 Golden Gate Point, #52, Sarasota, FL 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Gladding, Nicholas Agent 400 Golden Gate Point, #52, Sarasota, FL 34236

President

Name Role Address
Nicholas, Gladding President 400 Golden Gate Point, #52, Sarasota, FL 34236

Director

Name Role Address
Nicholas, Gladding Director 400 Golden Gate Point, #52, Sarasota, FL 34236
Danielle, Gladding Director 400 Golden Gate Point, #52, Sarasota, FL 34236
DESROSERS, JOANN E Director 400 Golden Gate Point #23, SARASOTA, FL 34236

Vice President

Name Role Address
DESROSERS, JOANN E Vice President 400 Golden Gate Point #23, SARASOTA, FL 34236

Treasurer

Name Role Address
Danielle, Gladding Treasurer 400 Golden Gate Point, #52, Sarasota, FL 34236

Secretary

Name Role Address
Danielle, Gladding Secretary 400 Golden Gate Point, #52, Sarasota, FL 34236

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-26 400 Golden Gate Point, #52, Sarasota, FL 34236 No data
CHANGE OF MAILING ADDRESS 2020-02-26 400 Golden Gate Point, #52, Sarasota, FL 34236 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-26 400 Golden Gate Point, #52, Sarasota, FL 34236 No data
REGISTERED AGENT NAME CHANGED 2015-03-15 Gladding, Nicholas No data
CANCEL ADM DISS/REV 2007-04-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
Voluntary Dissolution 2021-12-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-03-15
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-02-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State