Search icon

GULF COAST COMMUNITY FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: GULF COAST COMMUNITY FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 May 1964 (61 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Jun 2023 (2 years ago)
Document Number: 707345
FEI/EIN Number 591052433

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 601 TAMIAMI TRAIL SOUTH, VENICE, FL, 34285, US
Mail Address: 601 TAMIAMI TRAIL SOUTH, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GULF COAST COMMUNITY FOUNDATION 401(K) PLAN 2023 591052433 2024-04-09 GULF COAST COMMUNITY FOUNDATION, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-07-01
Business code 813000
Sponsor’s telephone number 9414864600
Plan sponsor’s address 601 TAMIAMI TRAIL S., VENICE, FL, 34285

Signature of

Role Plan administrator
Date 2024-04-09
Name of individual signing PHILLIP LANHAM
Valid signature Filed with authorized/valid electronic signature
GULF COAST COMMUNITY FOUNDATION 401(K) PLAN 2022 591052433 2023-03-22 GULF COAST COMMUNITY FOUNDATION, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-07-01
Business code 813000
Sponsor’s telephone number 9414864600
Plan sponsor’s address 601 TAMIAMI TRAIL S., VENICE, FL, 34285

Signature of

Role Plan administrator
Date 2023-03-22
Name of individual signing VERONICA THAMES
Valid signature Filed with authorized/valid electronic signature
GULF COAST COMMUNITY FOUNDATION 401(K) PLAN 2021 591052433 2022-04-14 GULF COAST COMMUNITY FOUNDATION, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-07-01
Business code 813000
Sponsor’s telephone number 9414864600
Plan sponsor’s address 601 TAMIAMI TRAIL S., VENICE, FL, 34285

Signature of

Role Plan administrator
Date 2022-04-14
Name of individual signing VERONICA THAMES
Valid signature Filed with authorized/valid electronic signature
GULF COAST COMMUNITY FOUNDATION 401(K) PLAN 2021 591052433 2022-04-13 GULF COAST COMMUNITY FOUNDATION, INC. 32
Three-digit plan number (PN) 001
Effective date of plan 2003-07-01
Business code 813000
Sponsor’s telephone number 9414864600
Plan sponsor’s address 601 TAMIAMI TRAIL S., VENICE, FL, 34285

Signature of

Role Plan administrator
Date 2022-04-13
Name of individual signing VERONICA THAMES
Valid signature Filed with authorized/valid electronic signature
GULF COAST COMMUNITY FOUNDATION 401(K) PLAN 2020 591052433 2021-04-29 GULF COAST COMMUNITY FOUNDATION, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-07-01
Business code 813000
Sponsor’s telephone number 9414864600
Plan sponsor’s address 601 TAMIAMI TRAIL S., VENICE, FL, 34285

Signature of

Role Plan administrator
Date 2021-04-29
Name of individual signing VERONICA THAMES
Valid signature Filed with authorized/valid electronic signature
GULF COAST COMMUNITY FOUNDATION 401(K) PLAN 2019 591052433 2020-10-08 GULF COAST COMMUNITY FOUNDATION, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-07-01
Business code 813000
Sponsor’s telephone number 9414864600
Plan sponsor’s address 601 TAMIAMI TRAIL S., VENICE, FL, 34285
GULF COAST COMMUNITY FOUNDATION 401(K) PLAN 2019 591052433 2020-07-02 GULF COAST COMMUNITY FOUNDATION, INC. 28
Three-digit plan number (PN) 001
Effective date of plan 2003-07-01
Business code 813000
Sponsor’s telephone number 9414864600
Plan sponsor’s address 601 TAMIAMI TRAIL S., VENICE, FL, 34285
GULF COAST COMMUNITY FOUNDATION 401(K) PLAN 2018 591052433 2019-04-09 GULF COAST COMMUNITY FOUNDATION, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-07-01
Business code 813000
Sponsor’s telephone number 9414864600
Plan sponsor’s address 601 TAMIAMI TRAIL S., VENICE, FL, 34285
GULF COAST COMMUNITY FOUNDATION 401(K) PLAN 2017 591052433 2018-10-12 GULF COAST COMMUNITY FOUNDATION 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-07-01
Business code 813000
Sponsor’s telephone number 9414864600
Plan sponsor’s address 601 TAMIAMI TRAIL S, VENICE, FL, 34285
GULF COAST COMMUNITY FOUNDATION 401(K) PLAN 2016 591052433 2017-10-06 GULF COAST COMMUNITY FOUNDATION 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-07-01
Business code 813000
Sponsor’s telephone number 9414864600
Plan sponsor’s address 601 TAMIAMI TRAIL S, VENICE, FL, 34285

Signature of

Role Plan administrator
Date 2017-10-06
Name of individual signing WENDY DEMING
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Prince Kristin Corp 601 TAMIAMI TRAIL SOUTH, VENICE, FL, 34285
Phillip Lanham President 601 TAMIAMI TRAIL SOUTH, VENICE, FL, 34285
Pallegar Anand Director 601 TAMIAMI TRAIL SOUTH, VENICE, FL, 34285
ESSNER ANNE Director 601 TAMIAMI TRAIL SOUTH, VENICE, FL, 34285
SOFIA SUSAN Director 601 TAMIAMI TRAIL SOUTH, VENICE, FL, 34285
Thaxton Jon Vice President 601 TAMIAMI TRAIL SOUTH, VENICE, FL, 34285
SHUMAKER, LOOP AND KENDRICK, LLP Agent 240 SOUTH PINEAPPLE AVENUE, SARASOTA, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000123238 GULF COAST COMMUNITY FOUNDATION EXPIRED 2017-11-08 2022-12-31 - 601 TAMIAMI TRAIL SOUTH, VENICE, FL, 34285
G11000070717 GULF COAST GIVES EXPIRED 2011-07-14 2016-12-31 - 601 TAMIAMI TRAIL SOUTH, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
AMENDMENT 2023-06-13 - -
REGISTERED AGENT ADDRESS CHANGED 2015-07-15 240 SOUTH PINEAPPLE AVENUE, 10TH FLOOR, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2015-07-15 SHUMAKER, LOOP AND KENDRICK, LLP -
NAME CHANGE AMENDMENT 2011-07-05 GULF COAST COMMUNITY FOUNDATION, INC. -
AMENDED AND RESTATEDARTICLES 2003-11-14 - -
NAME CHANGE AMENDMENT 2003-05-14 GULF COAST COMMUNITY FOUNDATION OF VENICE, INC. -
NAME CHANGE AMENDMENT 2003-02-19 GULF COAST COMMUNITY FOUNDATION, INC. -
CHANGE OF PRINCIPAL ADDRESS 2002-10-07 601 TAMIAMI TRAIL SOUTH, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2002-10-07 601 TAMIAMI TRAIL SOUTH, VENICE, FL 34285 -
AMENDED AND RESTATEDARTICLES 1996-01-04 - -

Court Cases

Title Case Number Docket Date Status
Paul M. Cowan & Associates, P.A., Appellant(s) v. David K. Oaks and Gulf Coast Community Foundation, Inc., Appellee(s). 2D2024-2141 2024-09-10 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
19-CA-5437-NC

Parties

Name David K. Oaks
Role Appellee
Status Active
Representations Hunter G. Norton
Name GULF COAST COMMUNITY FOUNDATION, INC.
Role Appellee
Status Active
Representations Hunter G. Norton, Duane Allan Daiker
Name Hon. Hunter Wyman Carroll
Role Judge/Judicial Officer
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active
Name PAUL M. COWAN & ASSOCIATES, P.A.
Role Appellant
Status Active
Representations Paul Miles Cowan, Manuel A. Celaya, Kelly Kathryn Nettleton

Docket Entries

Docket Date 2024-11-20
Type Response
Subtype Response
Description RESPONSE TO MOTION TO CONSOLIDATE
On Behalf Of Gulf Coast Community Foundation, Inc.
Docket Date 2024-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gulf Coast Community Foundation, Inc.
Docket Date 2024-11-05
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Paul M. Cowan & Associates, P.A.
Docket Date 2024-11-05
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Paul M. Cowan & Associates, P.A.
Docket Date 2024-09-10
Type Notice
Subtype Notice of Appeal
Description W/ORDER APPEALED
On Behalf Of Paul M. Cowan & Associates, P.A.
Docket Date 2024-12-27
Type Order
Subtype Order to Serve Brief
Description Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
View View File
Docket Date 2024-12-12
Type Record
Subtype Record on Appeal Redacted
Description 4208 PAGES
On Behalf Of Sarasota Clerk
Docket Date 2024-12-11
Type Order
Subtype Order on Motion to Consolidate
Description Appellant's motion to consolidate is granted, and the above cases are consolidated for appeal for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number.
View View File
Docket Date 2024-11-06
Type Order
Subtype Order to File Response
Description Appellee shall respond to Appellant's motion to consolidate within 15 days of the date of this order.
View View File
Docket Date 2024-09-10
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Paul M. Cowan & Associates, P.A.
View View File
Docket Date 2024-09-10
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-09-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
David K. Oaks, as Personal Representative of the Estate Of Alvin Gould, Appellant(s) v. Gulf Coast Community Foundation, Inc., Appellee(s). 2D2024-2119 2024-09-09 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2019-CA-005437

Parties

Name David K. Oaks
Role Appellant
Status Active
Representations Paul Miles Cowan, Manuel A. Celaya, Kelly Kathryn Nettleton
Name Estate Of Alvin Gould
Role Appellant
Status Active
Name GULF COAST COMMUNITY FOUNDATION, INC.
Role Appellee
Status Active
Representations Hunter G. Norton, Duane Allan Daiker
Name Hon. Hunter Wyman Carroll
Role Judge/Judicial Officer
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-01
Type Order
Subtype Order Discharging Show Cause Order
Description The September 11, 2024, Order to Show Cause is hereby discharged.
View View File
Docket Date 2024-09-18
Type Response
Subtype Response
Description RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of David K. Oaks
Docket Date 2024-09-11
Type Order
Subtype Order to Show Cause
Description Within fifteen days from the date of this order, Appellant shall show cause why this appeal should not be dismissed as untimely.
View View File
Docket Date 2024-09-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gulf Coast Community Foundation, Inc.
Docket Date 2024-09-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of David K. Oaks
View View File
Docket Date 2024-09-09
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-09-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-09
Type Notice
Subtype Notice of Appeal
Description W/ORDER AND 12/1/23 TRANSCRIPT OF PROCEEDINGS
On Behalf Of David K. Oaks
Docket Date 2024-12-27
Type Order
Subtype Order to Serve Brief
Description Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
View View File
Docket Date 2024-12-12
Type Record
Subtype Record on Appeal Redacted
Description 4208 PAGES
On Behalf Of Sarasota Clerk
Docket Date 2024-12-11
Type Order
Subtype Order on Motion to Consolidate
Description Appellant's motion to consolidate is granted, and the above cases are consolidated for appeal for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number.
View View File
DAVID K. OAKS, ESTATE OF ALVIN GOULD, Appellant(s) v. GULF COAST COMMUNITY FOUNDATION, INC., Appellee(s). 2D2023-1381 2023-06-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2019CA-005437NC

Parties

Name David K. Oaks
Role Appellant
Status Active
Representations Manuel A. Celaya, Ceci Culpepper Berman, Paul Miles Cowan, Sarah Beth Roberge
Name Estate Of Alvin Gould
Role Appellant
Status Active
Name GULF COAST COMMUNITY FOUNDATION, INC.
Role Appellee
Status Active
Representations Hunter G. Norton, Duane Allan Daiker
Name Hon. Hunter Wyman Carroll
Role Judge/Judicial Officer
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-05-22
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of David K. Oaks
View View File
Docket Date 2024-04-23
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 30 DAYS - RB DUE ON 06/3/24
On Behalf Of David K. Oaks
Docket Date 2024-04-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Gulf Coast Community Foundation, Inc.
Docket Date 2024-03-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - AB DUE ON 04/08/24
On Behalf Of Gulf Coast Community Foundation, Inc.
Docket Date 2024-01-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - AB DUE ON 3/8/24
On Behalf Of Gulf Coast Community Foundation, Inc.
Docket Date 2023-12-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - AB DUE ON 02/07/24
On Behalf Of Gulf Coast Community Foundation, Inc.
Docket Date 2023-12-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of David K. Oaks
Docket Date 2023-11-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 12/08/2023
On Behalf Of David K. Oaks
Docket Date 2023-10-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 11/08/2023
On Behalf Of David K. Oaks
Docket Date 2023-08-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - ib due 10/09/2023
On Behalf Of David K. Oaks
Docket Date 2023-08-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 22 PAGES - REDACTED
Docket Date 2023-08-21
Type Record
Subtype Transcript
Description Transcript Received ~ 496 PAGES - REDACTED
On Behalf Of Sarasota Clerk
Docket Date 2023-07-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gulf Coast Community Foundation, Inc.
Docket Date 2023-07-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of David K. Oaks
Docket Date 2023-07-10
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE OF APPELLANT'S NOTICE OF APPEAL
On Behalf Of David K. Oaks
Docket Date 2023-07-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-07-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of David K. Oaks
Docket Date 2023-06-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-06-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of David K. Oaks
Docket Date 2024-12-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-05
Type Mandate
Subtype Mandate
Description Mandate
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-08
AMENDED ANNUAL REPORT 2023-08-08
Amendment 2023-06-13
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-26

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-1052433 Corporation Unconditional Exemption 601 TAMIAMI TRL S, VENICE, FL, 34285-3237 1966-07
In Care of Name % GULF
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-06
Asset 50,000,000 to greater
Income 50,000,000 to greater
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 443953807
Income Amount 224245836
Form 990 Revenue Amount 51082837
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name GULF COAST COMMUNITY FOUNDATION INC
EIN 59-1052433
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name GULF COAST COMMUNITY FOUNDATION INC
EIN 59-1052433
Tax Period 202306
Filing Type E
Return Type 990T
File View File
Organization Name GULF COAST COMMUNITY FOUNDATION INC
EIN 59-1052433
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name GULF COAST COMMUNITY FOUNDATION INC
EIN 59-1052433
Tax Period 202206
Filing Type E
Return Type 990T
File View File
Organization Name GULF COAST COMMUNITY FOUNDATION INC
EIN 59-1052433
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name GULF COAST COMMUNITY FOUNDATION INC
EIN 59-1052433
Tax Period 202106
Filing Type E
Return Type 990T
File View File
Organization Name GULF COAST COMMUNITY FOUNDATION INC
EIN 59-1052433
Tax Period 202006
Filing Type P
Return Type 990T
File View File
Organization Name GULF COAST COMMUNITY FOUNDATION INC
EIN 59-1052433
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name GULF COAST COMMUNITY FOUNDATION INC
EIN 59-1052433
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name GULF COAST COMMUNITY FOUNDATION INC
EIN 59-1052433
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name GULF COAST COMMUNITY FOUNDATION INC
EIN 59-1052433
Tax Period 201806
Filing Type P
Return Type 990T
File View File
Organization Name GULF COAST COMMUNITY FOUNDATION INC
EIN 59-1052433
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name GULF COAST COMMUNITY FOUNDATION INC
EIN 59-1052433
Tax Period 201706
Filing Type P
Return Type 990T
File View File
Organization Name GULF COAST COMMUNITY FOUNDATION INC
EIN 59-1052433
Tax Period 201606
Filing Type P
Return Type 990T
File View File
Organization Name GULF COAST COMMUNITY FOUNDATION INC
EIN 59-1052433
Tax Period 201606
Filing Type E
Return Type 990
File View File
Organization Name GULF COAST COMMUNITY FOUNDATION INC
EIN 59-1052433
Tax Period 201506
Filing Type E
Return Type 990
File View File

Date of last update: 02 Apr 2025

Sources: Florida Department of State