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 |
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 |
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. | - |
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