Search icon

GOLD COAST SKI CLUB, INC. - Florida Company Profile

Company Details

Entity Name: GOLD COAST SKI CLUB, 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: 03 Jan 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Mar 2001 (24 years ago)
Document Number: 725146
FEI/EIN Number 753054921

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2201 NW 9th Ave (Powerline Road), Ft. Lauderdale, FL, 33311, US
Mail Address: 12202 NW 75th Place, Parkland, FL, 33076, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carr Gayle Treasurer 3103 NE 27 Street, Ft. Lauderdale, FL, 33808
Carr Gayle Secretary 3103 NE 27 St., Ft. Lauderdale, FL, 33308
Maus Joe Vice President 205 W. David Blvd., Ft. Lauderdale, FL, 33315
DeCarlo Richard President 12202 NW 75th Place, Parkland, FL, 33076
Wells Jeff Director 1800 SE 17 Street, Pompano, FL, 33060
McClarran Justin Director 409 SE 13 Street, Ft. Lauderdale, FL, 33316
Carr Gayle Agent 3103 NE 27 Street, Ft. Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 3103 NE 27 Street, Ft. Lauderdale, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-06 2201 NW 9th Ave (Powerline Road), Ft. Lauderdale, FL 33311 -
CHANGE OF MAILING ADDRESS 2018-01-09 2201 NW 9th Ave (Powerline Road), Ft. Lauderdale, FL 33311 -
REGISTERED AGENT NAME CHANGED 2018-01-09 Carr, Gayle -
REINSTATEMENT 2001-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-01

Date of last update: 01 May 2025

Sources: Florida Department of State