Entity Name: | GULF COAST COMMUNITY FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 26 May 1964 (61 years ago) |
Document Number: | 707345 |
FEI/EIN Number | 591052433 |
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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-04-09 |
Name of individual signing | PHILLIP LANHAM |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
SHUMAKER, LOOP AND KENDRICK, LLP | Agent | 240 SOUTH PINEAPPLE AVENUE, SARASOTA, FL, 34236 |
Name | Role | Address |
---|---|---|
Phillip Lanham | President | 601 TAMIAMI TRAIL SOUTH, VENICE, FL, 34285 |
Name | Role | Address |
---|---|---|
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 |
Name | Role | Address |
---|---|---|
Thaxton Jon | Vice President | 601 TAMIAMI TRAIL SOUTH, VENICE, FL, 34285 |
Name | Role | Address |
---|---|---|
Prince Kristin | Corp | 601 TAMIAMI TRAIL SOUTH, VENICE, FL, 34285 |
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 | No data | 601 TAMIAMI TRAIL SOUTH, VENICE, FL, 34285 |
G11000070717 | GULF COAST GIVES | EXPIRED | 2011-07-14 | 2016-12-31 | No data | 601 TAMIAMI TRAIL SOUTH, VENICE, FL, 34285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2023-06-13 | No data | No data |
NAME CHANGE AMENDMENT | 2011-07-05 | GULF COAST COMMUNITY FOUNDATION, INC. | No data |
AMENDED AND RESTATEDARTICLES | 2003-11-14 | No data | No data |
NAME CHANGE AMENDMENT | 2003-05-14 | GULF COAST COMMUNITY FOUNDATION OF VENICE, INC. | No data |
NAME CHANGE AMENDMENT | 2003-02-19 | GULF COAST COMMUNITY FOUNDATION, INC. | No data |
AMENDED AND RESTATEDARTICLES | 1996-01-04 | No data | No data |
AMENDMENT AND NAME CHANGE | 1995-08-08 | THE VENICE FOUNDATION, INC. | No data |
CORPORATE MERGER | 1993-06-01 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 300000001413 |
CORPORATE MERGER NAME CHANGE | 1993-06-01 | GULF AREA MEDICAL PROGRAMS, INC. | CORPORATE NAME CHANGE WAS A RESULT OF A MERGER. |
AMENDED AND RESTATEDARTICLES | 1986-06-16 | No data | No data |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State