Search icon

PORSCHE CLUB OF AMERICA, GOLD COAST REGION, INC.

Company Details

Entity Name: PORSCHE CLUB OF AMERICA, GOLD COAST REGION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 Mar 1967 (58 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Aug 2016 (8 years ago)
Document Number: 712429
FEI/EIN Number 59-0003000
Address: 8499 West Commercial Blvd, Tamarac, FL 33351
Mail Address: 8499 West Commercial Blvd, Tamarac, FL 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Gerada, Ian Agent 8499 West Commercial Blvd, Tamarac, FL 33351

Director

Name Role Address
Varela, Bobby Director 1862 NW 86th Terrace, Coral Springs, FL 33071
Ditrichs, Carolynn Director 1101 NW 5th Ave., Delray Beach, FL 33444
Wiseltier, Maxfield Director 4614 SW 11th Street, Miami, FL 33134
Gerada, Ian Director 8499 West Commercial Blvd, Tamarac, FL 33351

Secretary

Name Role Address
Ditrichs, Carolynn Secretary 1101 NW 5th Ave., Delray Beach, FL 33444

Treasurer

Name Role Address
Wiseltier, Maxfield Treasurer 4614 SW 11th Street, Miami, FL 33134

President

Name Role Address
Gerada, Ian President 8499 West Commercial Blvd, Tamarac, FL 33351

Vice President

Name Role Address
Varela, Bobby Vice President 1862 NW 86th Terrace, Coral Springs, FL 33071

Fictitious Names

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 No data 7661 NW 12TH COURT, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 8499 West Commercial Blvd, Tamarac, FL 33351 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 8499 West Commercial Blvd, Tamarac, FL 33351 No data
REGISTERED AGENT NAME CHANGED 2025-01-16 Gerada, Ian No data
CHANGE OF MAILING ADDRESS 2025-01-16 8499 West Commercial Blvd, Tamarac, FL 33351 No data
AMENDMENT 2016-08-29 No data No data
REINSTATEMENT 2011-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REINSTATEMENT 2001-10-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

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: 06 Feb 2025

Sources: Florida Department of State