Detail by Entity Name

Florida Profit Corporation

GULF BAY 100, INC.

Filing Information
P93000015485 65-0395715 02/22/1993 FL ACTIVE AMENDMENT 08/18/2006 NONE
Principal Address
8156 FIDDLER'S CREEK PKWY
NAPLES, FL 34114

Changed: 02/11/2010
Mailing Address
8156 FIDDLER'S CREEK PKWY
NAPLES, FL 34114

Changed: 02/11/2010
Registered Agent Name & Address WOODWARD, MARK J
3200 TAMIAMI TRAIL NORTH
STE 200
NAPLES, FL 34103

Address Changed: 05/12/2001
Officer/Director Detail Name & Address

Title Director, President

FERRAO, AUBREY J
8156 FIDDLER'S CREEK PKWY
NAPLES, FL 34114

Title Director

Ferrao, Tina M
8156 FIDDLER'S CREEK PKWY
NAPLES, FL 34114

Title Director, Treasurer

Ferrao, Daniel A
8156 FIDDLER'S CREEK PKWY
NAPLES, FL 34114

Title Director, Secretary

Ferrao, Marissa A
8156 FIDDLER'S CREEK PKWY
NAPLES, FL 34114

Title Director

Ferrao, Eva A
8156 FIDDLER'S CREEK PKWY
NAPLES, FL 34114

Title VP

Parisi, Joseph L
8156 FIDDLER'S CREEK PKWY
NAPLES, FL 34114

Annual Reports
Report YearFiled Date
2021 04/27/2021
2022 04/28/2022
2023 04/27/2023

Document Images
04/27/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
06/30/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/28/2020 -- ANNUAL REPORT View image in PDF format
02/22/2019 -- ANNUAL REPORT View image in PDF format
03/07/2018 -- ANNUAL REPORT View image in PDF format
04/26/2017 -- ANNUAL REPORT View image in PDF format
04/08/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
01/23/2014 -- ANNUAL REPORT View image in PDF format
03/04/2013 -- ANNUAL REPORT View image in PDF format
09/27/2012 -- ANNUAL REPORT View image in PDF format
02/09/2011 -- ANNUAL REPORT View image in PDF format
02/11/2010 -- ANNUAL REPORT View image in PDF format
04/19/2009 -- ANNUAL REPORT View image in PDF format
04/15/2008 -- ANNUAL REPORT View image in PDF format
04/10/2007 -- ANNUAL REPORT View image in PDF format
08/18/2006 -- Amendment View image in PDF format
04/14/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
09/27/2004 -- Amendment View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
05/14/2002 -- ANNUAL REPORT View image in PDF format
05/12/2001 -- ANNUAL REPORT View image in PDF format
05/16/2000 -- ANNUAL REPORT View image in PDF format
03/15/2000 -- Merger View image in PDF format
04/21/1999 -- ANNUAL REPORT View image in PDF format
05/14/1998 -- ANNUAL REPORT View image in PDF format
05/12/1997 -- ANNUAL REPORT View image in PDF format
01/31/1997 -- NAME CHANGE View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format