![Florida Division of Corporations](/Content/images/logo.png)
Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
5400 GULF DRIVE INC A CONDOMINIUM
Filing Information
707324
59-1159398
05/20/1964
FL
ACTIVE
Principal Address
Changed: 02/26/2021
4301 32nd St. W.
Ste. A-20
Bradenton, FL 34205
Ste. A-20
Bradenton, FL 34205
Changed: 02/26/2021
Mailing Address
Changed: 01/26/2016
4301 32nd Street West
Suite A20
Bradenton, FL 34205
Suite A20
Bradenton, FL 34205
Changed: 01/26/2016
Registered Agent Name & Address
Thompson, Stephen, Esq.
Name Changed: 01/26/2016
Address Changed: 01/26/2016
1401 8th Ave West
Bradenton, FL 34205
Bradenton, FL 34205
Name Changed: 01/26/2016
Address Changed: 01/26/2016
Officer/Director Detail
Name & Address
Title Director
Mark, Devillier
Title President
Deaton, Jeff
Title Director
Henriksen, Arne
Title Secretary
Tibble, Roger
Title VP
Harrell, Kevin
Title Treasurer
Parker, Anne
Title Director
Mark, Devillier
4301 32nd St. W.
Suite A-20
Bradenton, FL 34205
Suite A-20
Bradenton, FL 34205
Title President
Deaton, Jeff
4301 32nd St. W.
Suite A-20
Bradenton, FL 34205
Suite A-20
Bradenton, FL 34205
Title Director
Henriksen, Arne
4301 32nd St. W.
Suite A-20
Bradenton, FL 34205
Suite A-20
Bradenton, FL 34205
Title Secretary
Tibble, Roger
4301 32nd St. W
Suite A-20
Bradenton, FL 34205
Suite A-20
Bradenton, FL 34205
Title VP
Harrell, Kevin
4301 32nd Street West
Suite A20
Bradenton, FL 34205
Suite A20
Bradenton, FL 34205
Title Treasurer
Parker, Anne
4301 32nd Street West
Suite A20
Bradenton, FL 34205
Suite A20
Bradenton, FL 34205
Annual Reports
Report Year | Filed Date |
2022 | 02/10/2022 |
2023 | 02/18/2023 |
2024 | 02/18/2024 |
Document Images