![Florida Division of Corporations](/Content/images/logo.png)
Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
GLOUCESTER L CONDOMINIUM ASSOCIATION, INC.
Filing Information
752508
59-2168846
05/15/1980
FL
ACTIVE
Principal Address
Changed: 03/06/2014
FIRST SERVICE RESIDENTIAL
1904 CLUBHOUSE DR
SUN CITY CENTER, FL 33573
1904 CLUBHOUSE DR
SUN CITY CENTER, FL 33573
Changed: 03/06/2014
Mailing Address
Changed: 03/06/2014
FIRST SERVICE RESIDENTIAL
1904 CLUBHOUSE DR
SUN CITY CENTER, FL 33573
1904 CLUBHOUSE DR
SUN CITY CENTER, FL 33573
Changed: 03/06/2014
Registered Agent Name & Address
Appleton Reiss
Name Changed: 04/12/2021
Address Changed: 04/12/2021
215 N Howard Ave
Suite 200
TAMPA, FL 33606
Suite 200
TAMPA, FL 33606
Name Changed: 04/12/2021
Address Changed: 04/12/2021
Officer/Director Detail
Name & Address
Title Director
FOUSS, DOUG
Title President
Scarborough, Mary
Title VP
Williams, Hiroko
Title Treasurer
Morris, Richard
Title Secretary
McKallen, Mariann
Title Director
FOUSS, DOUG
203 GLENELLEN PLACE
SUN CITY CENTER, FL 33573
SUN CITY CENTER, FL 33573
Title President
Scarborough, Mary
224 Glenellen Pl
Sun City Center, FL 33573
Sun City Center, FL 33573
Title VP
Williams, Hiroko
2305 Grantham Ct
Sun City Center, FL 33573
Sun City Center, FL 33573
Title Treasurer
Morris, Richard
216 Glenellen Pl
Sun City Center, FL 33573
Sun City Center, FL 33573
Title Secretary
McKallen, Mariann
221 Glenellen Pl
Sun City Center, FL 33573
Sun City Center, FL 33573
Annual Reports
Report Year | Filed Date |
2022 | 03/30/2022 |
2023 | 03/20/2023 |
2024 | 03/06/2024 |
Document Images