Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

GILLESPIE SERVICES, INC.

Filing Information
N96000005840 59-3411728 11/12/1996 FL ACTIVE AMENDMENT 10/19/2023 NONE
Principal Address
113 EAST AVE D
MELBOURNE, FL 32901

Changed: 01/16/2007
Mailing Address
113 AVENUE D
MELBOURNE, FL 32901

Changed: 06/22/2023
Registered Agent Name & Address BLACKSTONE, APRIL
113 EAST AVE D
MELBOURNE, FL 32901

Name Changed: 10/19/2023

Address Changed: 10/19/2023
Officer/Director Detail Name & Address

Title S

GILLESPIE, PAMELA DAWN
390 CHERRY DRIVE
SATELLITE BEACH, FL 32937

Title V

Gillespie, JAN MARIE
4204 FENROSE CIRCLE
MELBOURNE, FL 32940

Title P

Gillespie, ALAN DAVID
390 Cherry Drive
Satellite Beach, FL 32937

Title Director

Alvarez, Camilo Andres
4204 Fenrose Circle
Melbourne, FL 32940

Title Director

Gillespie, David Lee
4204 Fenrose Circle
Melbourne, FL 32940

Title D

MATTHEWS, KATIE
390 CHERRY DRIVE
SATELLITE BEACH, FL 32937

Title Director

Blackstone, April Ann
1137 Ashley Avenue
Indian Harbour Beach, FL 32937

Annual Reports
Report YearFiled Date
2022 01/16/2022
2023 01/20/2023
2024 01/03/2024

Document Images
01/03/2024 -- ANNUAL REPORT View image in PDF format
10/19/2023 -- Amendment View image in PDF format
09/14/2023 -- Amendment View image in PDF format
06/22/2023 -- Amendment View image in PDF format
01/20/2023 -- ANNUAL REPORT View image in PDF format
08/15/2022 -- Amendment View image in PDF format
01/16/2022 -- ANNUAL REPORT View image in PDF format
05/26/2021 -- Amendment View image in PDF format
01/06/2021 -- ANNUAL REPORT View image in PDF format
12/07/2020 -- Amendment View image in PDF format
09/10/2020 -- Amendment View image in PDF format
02/03/2020 -- ANNUAL REPORT View image in PDF format
01/18/2019 -- ANNUAL REPORT View image in PDF format
06/11/2018 -- Amendment View image in PDF format
01/19/2018 -- ANNUAL REPORT View image in PDF format
08/25/2017 -- Amendment View image in PDF format
07/24/2017 -- Amendment View image in PDF format
03/16/2017 -- ANNUAL REPORT View image in PDF format
04/13/2016 -- Amendment View image in PDF format
01/12/2016 -- ANNUAL REPORT View image in PDF format
04/15/2015 -- ANNUAL REPORT View image in PDF format
10/06/2014 -- Off/Dir Resignation View image in PDF format
10/06/2014 -- Off/Dir Resignation View image in PDF format
10/06/2014 -- Off/Dir Resignation View image in PDF format
04/17/2014 -- ANNUAL REPORT View image in PDF format
01/09/2013 -- ANNUAL REPORT View image in PDF format
04/18/2012 -- ANNUAL REPORT View image in PDF format
03/31/2011 -- ANNUAL REPORT View image in PDF format
05/04/2010 -- ANNUAL REPORT View image in PDF format
02/10/2009 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
01/16/2007 -- ANNUAL REPORT View image in PDF format
02/06/2006 -- ANNUAL REPORT View image in PDF format
04/08/2005 -- ANNUAL REPORT View image in PDF format
04/08/2004 -- ANNUAL REPORT View image in PDF format
05/08/2003 -- ANNUAL REPORT View image in PDF format
04/23/2003 -- ANNUAL REPORT View image in PDF format
03/14/2002 -- ANNUAL REPORT View image in PDF format
04/18/2001 -- ANNUAL REPORT View image in PDF format
05/15/2000 -- ANNUAL REPORT View image in PDF format
04/21/1999 -- ANNUAL REPORT View image in PDF format
06/25/1998 -- ANNUAL REPORT View image in PDF format
05/09/1997 -- ANNUAL REPORT View image in PDF format
03/17/1997 -- AMENDMENT View image in PDF format