Search icon

FLORIDA GOLD COAST SWIMMING, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA GOLD COAST SWIMMING, 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: 17 Oct 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Apr 1998 (27 years ago)
Document Number: 754698
FEI/EIN Number 311012803

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

Address: 951 U.S. HWY # 1, NORTH PALM BEACH, FL, 33408
Mail Address: 951 U.S. HWY # 1, NORTH PALM BEACH, FL, 33408
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAVANAH RICHARD Vice Chairman 951 US HWY # 1, N PALM BEACH, FL, 33408
Gibson Jennifer Director 501 Seabreeze Blvd., Ft. Lauderdale, FL, 33316
Bosco Lori Secretary 5901 College Road, Key West, FL, 33040
Anderson Christopher Vice Chairman 1273 SW 167th Ave., Pembroke Pines, FL, 33027
Darzi Bruno Director 10823 Cypress Glen Dr., Coral Springs, FL, 33071
Wathen Christi Vice President 3226 Northwest 102nd Terrace, Sunrise, FL, 33351
CAVANAH RICHARD E Agent 951 US Highway #1, North Palm Beach, FL, 33408

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-02-08 CAVANAH, RICHARD E -
REGISTERED AGENT ADDRESS CHANGED 2016-02-08 951 US Highway #1, North Palm Beach, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2004-02-11 951 U.S. HWY # 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2004-02-11 951 U.S. HWY # 1, NORTH PALM BEACH, FL 33408 -
REINSTATEMENT 1998-04-02 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
NAME CHANGE AMENDMENT 1982-01-27 FLORIDA GOLD COAST SWIMMING, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State