Search icon

GULFSTREAM SAILING CLUB, INC.

Company Details

Entity Name: GULFSTREAM SAILING CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 24 Sep 1959 (65 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2008 (16 years ago)
Document Number: 700018
FEI/EIN Number 59-2735088
Address: 1281 NW 78TH AVE, PLANTATION, FL 33322
Mail Address: P O BOX 1124, FT LAUDERDALE, FL 33302
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GOSSETT, LINDA Agent 1281 NW 78TH AVE, PLANTATION, FL 33322

Secretary

Name Role Address
Jones, Tabitha Secretary 1270 NW 78th Terr, Plantation, FL 33322

Board Member

Name Role Address
Olivera, Luis M Board Member 1501 Se 15th St, Apt 1-5 Ft Lauderdale, FL 33316

Paast Commodore

Name Role Address
Jehlen, Paul Paast Commodore 1333 Citrus Isle, Ft Lauderdale, FL 33315

Treasurer

Name Role Address
Bowen, Ben Treasurer 1276 NW 108th Ave, Plantation, FL 33322

past Commodore

Name Role Address
Gossett, Linda past Commodore 1281 NW 78th Ave, Plantation, FL 33322

Commodore

Name Role Address
Quackenbush, Hunter Commodore 860 NE 91st terrace, Miami Shores, FL 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-11 1281 NW 78TH AVE, PLANTATION, FL 33322 No data
REGISTERED AGENT NAME CHANGED 2009-04-11 GOSSETT, LINDA No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-11 1281 NW 78TH AVE, PLANTATION, FL 33322 No data
REINSTATEMENT 2008-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF MAILING ADDRESS 1992-09-09 1281 NW 78TH AVE, PLANTATION, FL 33322 No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-03-26

Date of last update: 06 Feb 2025

Sources: Florida Department of State