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 |
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 |
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 | - | - |
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