Search icon

GEORGE MERRICK TROOP 7 OF CORAL GABLES, INC.

Company Details

Entity Name: GEORGE MERRICK TROOP 7 OF CORAL GABLES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 09 Mar 1967 (58 years ago)
Document Number: 712382
FEI/EIN Number 59-6194123
Address: 1107 SOUTH GREENWAY DRIVE, CORAL GABLES, FL 33134
Mail Address: C/O RICHARD L. RICHARDS, 55 MIRACLE MILE STE 310, CORAL GABLES, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RICHARDS, RICHARD L Agent 55 MIRACLE MILE STE 310, CORAL GABLES, FL 33134

President

Name Role Address
KIMBALL, FRED President 55 MIRACLE MILE STE 310, CORAL GABLES, FL 33134

Vice President

Name Role Address
PACE, DARWIN Vice President 55 MIRACLE MILE STE 310, CORAL GABLES, FL 33134
RICHARDS, RICHARD L. Vice President 55 MIRACLE MILE STE 310, CORAL GABLES, FL 33134

Secretary

Name Role Address
FORBES, CHAD Secretary 55 MIRACLE MILE STE 310, CORAL GABLES, FL 33134

Treasurer

Name Role Address
RICHARDS, RICHARD L. Treasurer 55 MIRACLE MILE STE 310, CORAL GABLES, FL 33134

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-01-22 1107 SOUTH GREENWAY DRIVE, CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-22 55 MIRACLE MILE STE 310, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2004-03-12 RICHARDS, RICHARD L No data
CHANGE OF PRINCIPAL ADDRESS 1977-09-16 1107 SOUTH GREENWAY DRIVE, CORAL GABLES, FL 33134 No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-30

Date of last update: 06 Feb 2025

Sources: Florida Department of State