Search icon

GOLD COAST UNIT OF THE AMERICAN CONTRACT BRIDGE LEAGUE, INCORPORATED - Florida Company Profile

Company Details

Entity Name: GOLD COAST UNIT OF THE AMERICAN CONTRACT BRIDGE LEAGUE, INCORPORATED
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: 21 Aug 1978 (47 years ago)
Document Number: 744003
FEI/EIN Number 591854313

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

Address: C/O KEITH GELLMAN, 1775 N ANDREWS SQUARE, Fort Lauderdale, FL, 33311, US
Mail Address: C/O KEITH GELLMAN, 1775 N ANDREWS SQUARE, Fort Lauderdale, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUSCHETT PEGGY Secretary 1661 NE 56TH CT., FT. LAUDERDALE, FL, 33334
MUSCHETT PEGGY Treasurer 1661 NE 56TH CT., FT. LAUDERDALE, FL, 33334
TATE BARBARA Director 1360 NW 93RD TERRACE, PLANTATION, FL, 33322
Wolf Michael Director 805 SE 3rd Avenue, Ft. Lauderdale, FL, 33301
Mahony Sean Treasurer 1300 S Ocean Blvd, Pompano Beach, FL, 33062
Gellman Keith Agent C/O KEITH GELLMAN, Fort Lauderdale, FL, 33311
Schneider Michael Vice President C/O Michael Schneider, Wilton Manors, FL, 33334
GELLMAN KEITH President 1775 N ANDREWS AVE., #205W, FT. LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-09 C/O KEITH GELLMAN, 1775 N ANDREWS SQUARE, 205W, Fort Lauderdale, FL 33311 -
CHANGE OF MAILING ADDRESS 2024-05-09 C/O KEITH GELLMAN, 1775 N ANDREWS SQUARE, 205W, Fort Lauderdale, FL 33311 -
REGISTERED AGENT NAME CHANGED 2024-05-09 Gellman, Keith -
REGISTERED AGENT ADDRESS CHANGED 2024-05-09 C/O KEITH GELLMAN, 1775 N ANDREWS SQUARE, 205W, Fort Lauderdale, FL 33311 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-09
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State