
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
Changed: 02/11/2010
8156 FIDDLER'S CREEK PKWY
NAPLES, FL 34114
NAPLES, FL 34114
Changed: 02/11/2010
Mailing Address
Changed: 02/11/2010
8156 FIDDLER'S CREEK PKWY
NAPLES, FL 34114
NAPLES, FL 34114
Changed: 02/11/2010
Registered Agent Name & Address
WOODWARD, MARK J
Address Changed: 05/12/2001
3200 TAMIAMI TRAIL NORTH
STE 200
NAPLES, FL 34103
STE 200
NAPLES, FL 34103
Address Changed: 05/12/2001
Officer/Director Detail
Name & Address
Title Director, President
FERRAO, AUBREY J
Title Director
Ferrao, Tina M
Title Director, Treasurer
Ferrao, Daniel A
Title Director, Secretary
Ferrao, Marissa A
Title Director
Ferrao, Eva A
Title VP
Parisi, Joseph L
Title Director, President
FERRAO, AUBREY J
8156 FIDDLER'S CREEK PKWY
NAPLES, FL 34114
NAPLES, FL 34114
Title Director
Ferrao, Tina M
8156 FIDDLER'S CREEK PKWY
NAPLES, FL 34114
NAPLES, FL 34114
Title Director, Treasurer
Ferrao, Daniel A
8156 FIDDLER'S CREEK PKWY
NAPLES, FL 34114
NAPLES, FL 34114
Title Director, Secretary
Ferrao, Marissa A
8156 FIDDLER'S CREEK PKWY
NAPLES, FL 34114
NAPLES, FL 34114
Title Director
Ferrao, Eva A
8156 FIDDLER'S CREEK PKWY
NAPLES, FL 34114
NAPLES, FL 34114
Title VP
Parisi, Joseph L
8156 FIDDLER'S CREEK PKWY
NAPLES, FL 34114
NAPLES, FL 34114
Annual Reports
Report Year | Filed Date |
2021 | 04/27/2021 |
2022 | 04/28/2022 |
2023 | 04/27/2023 |
Document Images