Search icon

GULF COAST HERITAGE ASSOCIATION, INC.

Company Details

Entity Name: GULF COAST HERITAGE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 Jun 1974 (51 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 11 May 2020 (5 years ago)
Document Number: 729974
FEI/EIN Number 23-7366423
Address: 1534 Mound Street, Sarasota, FL 34236
Mail Address: 1534 Mound Street, Sarasota, FL 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Rominiecki, Jennifer O Agent 1534 Mound Street, Sarasota, FL 34236

President

Name Role Address
Rominiecki, Jennifer O President 1534 Mound Street, Sarasota, FL 34236

Chief Executive Officer

Name Role Address
Rominiecki, Jennifer O Chief Executive Officer 1534 Mound Street, Sarasota, FL 34236

Treasurer

Name Role Address
Fontana, Eric Treasurer 1534 Mound Street, Sarasota, FL 34236

Chief Financial Officer

Name Role Address
Fontana, Eric Chief Financial Officer 1534 Mound Street, Sarasota, FL 34236

Secretary

Name Role Address
Bailey, Crystal Secretary 1534 Mound Street, Sarasota, FL 34236

Chief Operating Officer

Name Role Address
Bailey, Crystal Chief Operating Officer 1534 Mound Street, Sarasota, FL 34236

Chairman

Name Role Address
Morganroth, Joel, Dr. Chairman 1534 Mound Street, Sarasota, FL 34236

Vice Chairman

Name Role Address
Hansen, Teri Vice Chairman 1534 Mound Street, Sarasota, FL 34236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-23 1534 Mound Street, Sarasota, FL 34236 No data
CHANGE OF MAILING ADDRESS 2022-01-23 1534 Mound Street, Sarasota, FL 34236 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-23 1534 Mound Street, Sarasota, FL 34236 No data
AMENDED AND RESTATEDARTICLES 2020-05-11 No data No data
REGISTERED AGENT NAME CHANGED 2020-05-01 Rominiecki, Jennifer O No data
NAME CHANGE AMENDMENT 1981-07-15 GULF COAST HERITAGE ASSOCIATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-29
AMENDED ANNUAL REPORT 2023-08-01
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-20
Amended and Restated Articles 2020-05-11
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-06

Date of last update: 06 Feb 2025

Sources: Florida Department of State