Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

GULFPORT COMMUNITY PLAYERS, INC.

Filing Information
758172 59-2135038 10/26/1981 FL ACTIVE AMENDMENT 10/31/2003 NONE
Principal Address
1619 49TH ST S
GULFPORT, FL 33707

Changed: 02/23/2011
Mailing Address
1619 49TH ST S
GULFPORT, FL 33707

Changed: 02/23/2011
Registered Agent Name & Address NAVARRO, EILEEN D
2308 58TH ST S
GULFPORT, FL 33707-5054

Name Changed: 02/23/2009

Address Changed: 02/23/2011
Officer/Director Detail Name & Address

Title President

NAVARRO, EILEEN D
2308 58TH ST S
GULFPORT, FL 33707-5054

Title Secretary

Merel, Alicia
1107 55th St S
GULFPORT, FL 33707

Title VP

Bucy, June
3114 59th st s
Apt 304
Gulfport, FL 33707

Title Director

Benson, Larry
1619 49th Street South
Gulfport, FL 33707

Title Treasurer

Hoffman, Cynthia J
365 Madonna Blvd
Tierra Verde, FL 33715

Title Director

Romero, Donnette
1619 49TH ST S
GULFPORT, FL 33707

Title Director

Kruse, Olga
1619 49TH ST S
GULFPORT, FL 33707

Annual Reports
Report YearFiled Date
2022 01/23/2022
2023 01/28/2023
2024 01/03/2024

Document Images
01/03/2024 -- ANNUAL REPORT View image in PDF format
01/28/2023 -- ANNUAL REPORT View image in PDF format
01/23/2022 -- ANNUAL REPORT View image in PDF format
01/10/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
01/27/2019 -- ANNUAL REPORT View image in PDF format
04/06/2018 -- ANNUAL REPORT View image in PDF format
01/07/2017 -- ANNUAL REPORT View image in PDF format
04/02/2016 -- ANNUAL REPORT View image in PDF format
03/23/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
03/27/2013 -- ANNUAL REPORT View image in PDF format
04/13/2012 -- ANNUAL REPORT View image in PDF format
02/23/2011 -- ANNUAL REPORT View image in PDF format
03/08/2010 -- ANNUAL REPORT View image in PDF format
02/23/2009 -- ANNUAL REPORT View image in PDF format
03/31/2008 -- ANNUAL REPORT View image in PDF format
01/16/2007 -- ANNUAL REPORT View image in PDF format
07/19/2006 -- ANNUAL REPORT View image in PDF format
04/30/2005 -- ANNUAL REPORT View image in PDF format
03/19/2004 -- ANNUAL REPORT View image in PDF format
10/31/2003 -- Amendment View image in PDF format
02/07/2003 -- ANNUAL REPORT View image in PDF format
02/26/2002 -- ANNUAL REPORT View image in PDF format
01/24/2001 -- ANNUAL REPORT View image in PDF format
03/08/2000 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
05/27/1998 -- ANNUAL REPORT View image in PDF format
05/12/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/11/1995 -- ANNUAL REPORT View image in PDF format