Search icon

GULF COAST SAILING CLUB, INC.

Company Details

Entity Name: GULF COAST SAILING CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 08 Feb 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 May 2002 (23 years ago)
Document Number: 741552
FEI/EIN Number 59-1796066
Address: 133 S. Collier Blvd, Unit 303, Marco Island, FL 34145
Mail Address: PO BOX 2121, NAPLES, FL 34106
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Foss, Doug A Agent 133 S. Collier Blvd, Unit 303, Marco Island, FL 34145

President

Name Role Address
Kolpack, Trudell President 295 Monterey Drive, Naples, FL 34119

Director

Name Role Address
Foss, Doug A Director 133 S. Collier Blvd, Unit 303 Marco Island, FL 34145
Kolpack, Trudell Director 295 Monterey Drive, Naples, FL 34119

Treasurer

Name Role Address
Foss, Doug A Treasurer 133 S. Collier Blvd, Unit 303 Marco Island, FL 34145

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 133 S. Collier Blvd, Unit 303, Marco Island, FL 34145 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-06 133 S. Collier Blvd, Unit 303, Marco Island, FL 34145 No data
REGISTERED AGENT NAME CHANGED 2023-02-06 Foss, Doug A No data
REINSTATEMENT 2002-05-03 No data No data
CHANGE OF MAILING ADDRESS 2002-05-03 133 S. Collier Blvd, Unit 303, Marco Island, FL 34145 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
REINSTATEMENT 2000-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-06-16
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-05
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-04-26

Date of last update: 05 Feb 2025

Sources: Florida Department of State