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 |
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 |
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 | - |
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