Search icon

FLORIDA GULF COAST AMATEUR RADIO COUNCIL, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA GULF COAST AMATEUR RADIO COUNCIL, 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 Mar 1976 (49 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 22 Dec 2017 (7 years ago)
Document Number: 735110
FEI/EIN Number 591667963

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

Address: 10830 Casa Dr, Riverview, FL, 33569, US
Mail Address: PO BOX 22042, TAMPA, FL, 33622-2042, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS WILLIAM (BILL)A Director 3215 W. Tambay Ave., Tampa, FL, 336111539
FLETCHER Glenn M Vice President 1434 Clarion Dr., Brandon, FL, 335090022
RENTON ROBERT I Director 7504 Amber Court, Tampa, FL, 336342952
Turner Gerald D Director 10132 64th St. N., Pinellas Park, FL, 337823040
ARCHIBALD DUANE G Director 28715 Tanner Dr., Wesley Chapel, FL, 33543
Renton Robert I Agent 7504 Amber Court, Tampa, FL, 33634
Welty David A Director 1903 Elk Spring Dr., Brandon, FL, 335111724
WILLIAMS WILLIAM (BILL)A President 3215 W. Tambay Ave., Tampa, FL, 336111539

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 10830 Casa Dr, Riverview, FL 33569 -
RESTATED ARTICLES 2017-12-22 - -
CHANGE OF MAILING ADDRESS 2017-10-30 10830 Casa Dr, Riverview, FL 33569 -
AMENDED AND RESTATEDARTICLES 2017-10-30 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 7504 Amber Court, Tampa, FL 33634 -
REGISTERED AGENT NAME CHANGED 2017-04-27 Renton, Robert Ian -
CANCEL ADM DISS/REV 2005-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2002-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-21
Restated Articles 2017-12-22
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-17

Date of last update: 01 Jun 2025

Sources: Florida Department of State