Entity Name: | THE GOLD COAST OPERA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Nov 1978 (46 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | 744911 |
FEI/EIN Number |
591862792
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12037 NW 1st STREET, CORAL SPRINGS, FL, 33071, US |
Mail Address: | 12037 NW FIRST ST., CORAL SPRINGS, FL, 33071 |
ZIP code: | 33071 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
READDING JOAN | President | 1301 RIVER REACH DR #404, FORT LAUDERDALE, FL, 33315 |
READDING JOAN | Director | 1301 RIVER REACH DR #404, FORT LAUDERDALE, FL, 33315 |
CAVENDISH THOMAS H | Vice President | 12037 NW FIRST ST., CORAL SPRINGS, FL, 33071 |
Cavendish Michael REsq. | Boar | 1968 Largo Place, Jacksonville, FL, 32207 |
Battle Colin | Member | 2880 NE 14th St, Apt. 408, Pompano Beacj, FL, 33062 |
CAVENDISH THOMAS H | Agent | 12037 NW 1st STREET, CORAL SPRINGS, FL, 33071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-15 | 12037 NW 1st STREET, CORAL SPRINGS, FL 33071 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-15 | 12037 NW 1st STREET, CORAL SPRINGS, FL 33071 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-15 | CAVENDISH, THOMAS H. | - |
REINSTATEMENT | 2009-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
NAME CHANGE AMENDMENT | 1986-03-07 | THE GOLD COAST OPERA, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-03-19 |
ANNUAL REPORT | 2011-03-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State