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
Changed: 01/16/2007
113 EAST AVE D
MELBOURNE, FL 32901
MELBOURNE, FL 32901
Changed: 01/16/2007
Mailing Address
Changed: 06/22/2023
113 AVENUE D
MELBOURNE, FL 32901
MELBOURNE, FL 32901
Changed: 06/22/2023
Registered Agent Name & Address
BLACKSTONE, APRIL
Name Changed: 10/19/2023
Address Changed: 10/19/2023
113 EAST AVE D
MELBOURNE, FL 32901
MELBOURNE, FL 32901
Name Changed: 10/19/2023
Address Changed: 10/19/2023
Officer/Director Detail
Name & Address
Title S
GILLESPIE, PAMELA DAWN
Title V
Gillespie, JAN MARIE
Title P
Gillespie, ALAN DAVID
Title Director
Alvarez, Camilo Andres
Title Director
Gillespie, David Lee
Title D
MATTHEWS, KATIE
Title Director
Blackstone, April Ann
Title S
GILLESPIE, PAMELA DAWN
390 CHERRY DRIVE
SATELLITE BEACH, FL 32937
SATELLITE BEACH, FL 32937
Title V
Gillespie, JAN MARIE
4204 FENROSE CIRCLE
MELBOURNE, FL 32940
MELBOURNE, FL 32940
Title P
Gillespie, ALAN DAVID
390 Cherry Drive
Satellite Beach, FL 32937
Satellite Beach, FL 32937
Title Director
Alvarez, Camilo Andres
4204 Fenrose Circle
Melbourne, FL 32940
Melbourne, FL 32940
Title Director
Gillespie, David Lee
4204 Fenrose Circle
Melbourne, FL 32940
Melbourne, FL 32940
Title D
MATTHEWS, KATIE
390 CHERRY DRIVE
SATELLITE BEACH, FL 32937
SATELLITE BEACH, FL 32937
Title Director
Blackstone, April Ann
1137 Ashley Avenue
Indian Harbour Beach, FL 32937
Indian Harbour Beach, FL 32937
Annual Reports
Report Year | Filed Date |
2022 | 01/16/2022 |
2023 | 01/20/2023 |
2024 | 01/03/2024 |
Document Images