Search icon

PORSCHE CLUB OF AMERICA, GOLD COAST REGION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

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 - 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 -
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 - -

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: 03 Apr 2025

Sources: Florida Department of State