Entity Name: | PORSCHE CLUB OF AMERICA, GOLD COAST REGION, 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: | 17 Mar 1967 (58 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Aug 2016 (9 years ago) |
Document Number: | 712429 |
FEI/EIN Number |
590003000
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Peter Olliviere, 7661 NW 12th Court, Plantation, FL, 33322, US |
Mail Address: | c/o Peter Olliviere, 7661 NW 12th Court, Plantation, FL, 33322, US |
ZIP code: | 33322 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Olliviere Peter | President | c/o Peter Olliviere, Plantation, FL, 33322 |
Kidd Dottie | Vice President | PO box 5606, Pompano, FL 33074, FL, 33074 |
Ditrichs Carolynn | Treasurer | 1101 NW 5th Ave., Delray Beach, FL, 33444 |
Fluhart Cynthia | Secretary | c/o Peter Olliviere, Plantation, FL, 33322 |
Olliviere Peter Sr. | Agent | c/o Peter Olliviere, Plantation, FL, 33322 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000002538 | 48 HOURS AT SEBRING | ACTIVE | 2017-01-07 | 2027-12-31 | - | 7661 NW 12TH COURT, PLANTATION, FL, 33322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-16 | 8499 West Commercial Blvd, Tamarac, FL 33351 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-16 | 8499 West Commercial Blvd, Tamarac, FL 33351 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-16 | Gerada, Ian | - |
CHANGE OF MAILING ADDRESS | 2025-01-16 | 8499 West Commercial Blvd, Tamarac, FL 33351 | - |
AMENDMENT | 2016-08-29 | - | - |
REINSTATEMENT | 2011-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2001-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-27 |
Amendment | 2016-08-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State