Search icon

GOLD COAST WATERCOLOR SOCIETY, INC. - Florida Company Profile

Company Details

Entity Name: GOLD COAST WATERCOLOR SOCIETY, 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: 07 Feb 1976 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Sep 2011 (14 years ago)
Document Number: 734909
FEI/EIN Number 650151073

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

Address: 1350 EAST SUNRISE BOULEVARD, SUITE 113, FORT LAUDERDALE, FL, 33304, US
Mail Address: 1350 EAST SUNRISE BOULEVARD, SUITE 113, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tondiglia Karen Vice President 545 NE 10th ave, Fort Lauderdale, FL, 33301
Neidich Nancy Vice President 5010 SW 164th Terrace, Southwest Ranches, FL, 33331
Braverman Karen M Secretary 3551 Fairfax Lane, Davie, FL, 33330
Seymour Tamara A President 629 SE 25th Ave, FT. LAUDERDALE, FL, 33301
Johansen Marilyn M Treasurer 1900 S Ocean Blvd # 9E, Lauderdale by the Sea, FL, 33062
Sheffield Bunny Director 11700 S. Budd Dr., Cooper City, FL, 33026
GOLD COAST WATERCOLOR INC. Agent 1350 EAST SUNRISE BLVD., FT. LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-05-27 GOLD COAST WATERCOLOR INC. -
REGISTERED AGENT ADDRESS CHANGED 2012-05-27 1350 EAST SUNRISE BLVD., SUITE # 113, FT. LAUDERDALE, FL 33304 -
REINSTATEMENT 2011-09-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-05 1350 EAST SUNRISE BOULEVARD, SUITE 113, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2007-02-05 1350 EAST SUNRISE BOULEVARD, SUITE 113, FORT LAUDERDALE, FL 33304 -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-22

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-0151073 Corporation Unconditional Exemption 1350 E SUNRISE BLVD STE 113, FT LAUDERDALE, FL, 33304-2816 1999-01
In Care of Name % TAMARA SEYMOUR
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2024-06
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Arts, Culture and Humanities: Visual Arts Organizations
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name GOLD COAST WATERCOLOR SOCIETY INC
EIN 65-0151073
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1350 East Sunrise Blvd Suite 113, Fort Lauderdale, FL, 33301, US
Principal Officer's Name Tammy Seymour
Principal Officer's Address 415 NE 16th ave, Fort Lauderdale, FL, 33301, US
Website URL www.goldcoastwatercolorsociety.com
Organization Name GOLD COAST WATERCOLOR SOCIETY INC
EIN 65-0151073
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1350 East Sunrise Blvd Suite 113, Fort Lauderdale, FL, 33304, US
Principal Officer's Name Tammy Seymour
Principal Officer's Address 415 NE 16th ave, Fort Lauderdale, FL, 33301, US
Website URL www.goldcoastwatercolorsociety.com
Organization Name GOLD COAST WATERCOLOR SOCIETY INC
EIN 65-0151073
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1350 East Sunrise Blvd, Fort Lauderdale, FL, 33304, US
Principal Officer's Name Tamara Seymour
Principal Officer's Address 629 Se 25th Ave, Fort Lauderdale, FL, 33301, US
Website URL www.goldcoastwatercolorsociety.com
Organization Name GOLD COAST WATERCOLOR SOCIETY INC
EIN 65-0151073
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1350 E Sunrise Blvd, Fort Lauderdale, FL, 33304, US
Principal Officer's Name Tamara Seymour
Principal Officer's Address 629 Se 25th Ave, Fort Lauderdale, FL, 33301, US
Website URL www.goldcoastwatercolorsociety.com
Organization Name GOLD COAST WATERCOLOR SOCIETY INC
EIN 65-0151073
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1350 East Sunrise Blvd Suite 113, Fort Lauderdale, FL, 33304, US
Principal Officer's Address 1350 East Sunrise Blvd Suite 113, Fort Lauderdale, FL, 33301, US
Website URL www.goldcoastwatercolorsociety.com
Organization Name GOLD COAST WATERCOLOR SOCIETY INC
EIN 65-0151073
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1350 E Sunrise Blvd Suite 113, Fort Lauderdale, FL, 33301, US
Principal Officer's Name Gold Coast Water Color Society Gold
Principal Officer's Address 1350 E Sunrise Blvd Suite 113, Fort Lauderdale, FL, 33304, US
Website URL Gold Coast Water Color Society
Organization Name GOLD COAST WATERCOLOR SOCIETY INC
EIN 65-0151073
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1350 E Sunrise Blvd Suite 113, Fort Lauderdale, FL, 33304, US
Principal Officer's Name Tamara Seymour
Principal Officer's Address 1350 E Sunrise Blvd Suite 113, Fort Lauderdale, FL, 33304, US
Organization Name GOLD COAST WATERCOLOR SOCIETY INC
EIN 65-0151073
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 629 SE 25th Ave, Fort Lauderdale, FL, 33301, US
Principal Officer's Name Tamara Seymour
Principal Officer's Address 629 SE 25th Ave, Fort Lauderdale, FL, 33301, US
Organization Name GOLD COAST WATERCOLOR SOCIETY INC
EIN 65-0151073
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1379 harbor view east, hollywood, FL, 33019, US
Principal Officer's Name Valerie Mafdali
Principal Officer's Address 1379 harbor view east, hollywood, FL, 33019, US
Website URL workshop
Organization Name GOLD COAST WATERCOLOR SOCIETY INC
EIN 65-0151073
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1350 East Sunrize Blvd, Ft Lauderdale, FL, 33304, US
Principal Officer's Name valerie mafdali
Principal Officer's Address 1379 Harborview East, hollywood, FL, 33019, US
Website URL www.goldcoastwatercolorsociety.com
Organization Name GOLD COAST WATERCOLOR SOCIETY INC
EIN 65-0151073
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1350 E Sunrise Blvd Suite 113, Fort Lauderdale, FL, 33304, US
Principal Officer's Name Tamara Seymour
Principal Officer's Address 629 SE 25th Ave, Fort Lauderdale, FL, 33301, US
Website URL www.goldcoastwatercolorsociety.com
Organization Name GOLD COAST WATER COLOR SOCIETY INC
EIN 65-0151073
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1350 E SUNRISE BLVD, Fort Lauderdale, FL, 33304, US
Principal Officer's Name TAMMY SEYMOUR
Principal Officer's Address 629 RIVIERA ISLE, Fort Lauderdale, FL, 33301, US
Website URL WWW.GOLDCOASTWATERCOLORSOCIETY.COM
Organization Name GOLDCOAST WATERCOLOR SOCIETY INC
EIN 65-0151073
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1350 E SUNRISE BLVD, Fort Lauderdale, FL, 33304, US
Principal Officer's Name Marilyn Johansen
Principal Officer's Address 1350 E SUNRISE BLVD, Fort Lauderdale, FL, 33304, US
Website URL WWW.GOLDCOASTWATERCOLORSOCIETY.COM

Date of last update: 03 Apr 2025

Sources: Florida Department of State